Advanced company searchLink opens in new window

RF2M LTD

Company number 06599432

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)
24 Feb 2011 SH01 Statement of capital following an allotment of shares on 26 October 2010
  • GBP 2,031.58
19 Oct 2010 AP01 Appointment of Ms Karen Oddey as a director
24 Sep 2010 SH01 Statement of capital following an allotment of shares on 1 July 2010
  • GBP 2,000
24 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 1000 £1 ord shares to 10000000 at £0.0001 ord shares 01/07/2010
21 May 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
21 May 2010 AD03 Register(s) moved to registered inspection location
21 May 2010 AD02 Register inspection address has been changed
22 Feb 2010 AA Full accounts made up to 28 August 2009
19 Feb 2010 AD01 Registered office address changed from First Floor Endeavour House Mercury Park Wooburn Green High Wycombe Buckinghamshire HP10 0HH on 19 February 2010
26 Aug 2009 88(2) Ad 06/07/09\gbp si 999@1=999\gbp ic 1/1000\
26 Aug 2009 123 Nc inc already adjusted 06/07/09
26 Aug 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Partial demerger 06/07/2009
  • RES04 ‐ Resolution of increasing authorised share capital
19 Jun 2009 363a Return made up to 21/05/09; full list of members
09 Jun 2009 288a Director appointed indro mukerjee
23 Jul 2008 288b Appointment terminate, director nicole monir logged form
23 Jul 2008 288a Director appointed kate margaret varley logged form
22 Jul 2008 288b Appointment terminated director and secretary trusec LIMITED
22 Jul 2008 288b Appointment terminated director kate varley
22 Jul 2008 288a Director and secretary appointed michael andrew round
22 Jul 2008 287 Registered office changed on 22/07/2008 from, 2 lambs passage, london, EC1Y 8BB
22 Jul 2008 225 Accounting reference date extended from 31/05/2009 to 31/08/2009
23 May 2008 288b Appointment terminated director nicole monir
23 May 2008 288a Director appointed kate margaret varley
21 May 2008 NEWINC Incorporation