Advanced company searchLink opens in new window

RFC AMBRIAN LIMITED

Company number 04236075

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
13 Nov 2023 AA Full accounts made up to 30 June 2023
23 Jun 2023 AA Accounts for a small company made up to 30 June 2022
14 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
21 Mar 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
05 Nov 2021 AA Accounts for a small company made up to 30 June 2021
18 Mar 2021 AA Accounts for a small company made up to 30 June 2020
15 Mar 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
12 Mar 2021 PSC01 Notification of Stephen Charles Allen as a person with significant control on 15 December 2020
06 May 2020 AD01 Registered office address changed from C/O Crowe U.K. Llp, St Brides House 10 Salisbury Square London EC4Y 8EH England to Octagon Point Cheapside London EC2V 6AA on 6 May 2020
24 Mar 2020 AD01 Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to C/O Crowe U.K. Llp, St Brides House 10 Salisbury Square London EC4Y 8EH on 24 March 2020
18 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
12 Nov 2019 AA Accounts for a small company made up to 30 June 2019
03 Jul 2019 AD01 Registered office address changed from Condor House 10 st. Paul's Churchyard London EC4M 8AL to Octagon Point 5 Cheapside London EC2V 6AA on 3 July 2019
25 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
20 Nov 2018 AA Full accounts made up to 30 June 2018
16 Nov 2018 MR04 Satisfaction of charge 3 in full
27 Sep 2018 MR04 Satisfaction of charge 4 in full
27 Mar 2018 AD02 Register inspection address has been changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ England to Condor House 10 st Paul's Churchyard London EC4M 8AL
27 Mar 2018 AD04 Register(s) moved to registered office address Condor House 10 st. Paul's Churchyard London EC4M 8AL
27 Mar 2018 AD04 Register(s) moved to registered office address Condor House 10 st. Paul's Churchyard London EC4M 8AL
21 Mar 2018 AA Full accounts made up to 30 June 2017
15 Mar 2018 CH01 Director's details changed for Mr Stephen Charles Allen on 5 March 2018