(CS01) Confirmation statement with updates Tuesday 6th February 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3rd Floor 146 Buckingham Palace Road London SW1W 9TR to 20th Floor, Stock Exchange Tower 125 Old Broad Street London EC2N 1AR on Wednesday 31st January 2024
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 31st January 2024
filed on: 31st, January 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 31st January 2024
filed on: 31st, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Thursday 1st December 2022
filed on: 4th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 4th July 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 11th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wednesday 5th October 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 2001.00 GBP is the capital in company's statement on Tuesday 20th September 2022
filed on: 5th, October 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 18th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 14th April 2022
filed on: 25th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st November 2021.
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st November 2021 director's details were changed
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 18th June 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 21st, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th June 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 18th June 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 12th, June 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 14th June 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th June 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) 1001.00 GBP is the capital in company's statement on Wednesday 14th December 2016
filed on: 10th, February 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 4th February 2017
filed on: 4th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th April 2016 to Thursday 31st December 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 4th February 2016 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 4th February 2015 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to Wednesday 30th April 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Thursday 13th March 2014.
filed on: 13th, March 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 4th February 2014 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 28th February 2014
capital
|
|
(CH01) On Thursday 1st August 2013 director's details were changed
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st August 2013 director's details were changed
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Tuesday 30th April 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AUD) Auditor's resignation
filed on: 11th, October 2013
| auditors
|
Free Download
(2 pages)
|
(MISC) Section 519
filed on: 8th, October 2013
| miscellaneous
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 29th August 2013 from C/O Rm Registrars Limited Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW United Kingdom
filed on: 29th, August 2013
| address
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Thursday 29th August 2013
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 4th February 2013 with full list of members
filed on: 14th, February 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 14th February 2013 director's details were changed
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 14th February 2013 director's details were changed
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Monday 30th April 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: Tuesday 29th May 2012
filed on: 29th, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 29th May 2012.
filed on: 29th, May 2012
| officers
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Monday 28th February 2011
filed on: 5th, March 2012
| accounts
|
Free Download
(11 pages)
|
(AA) Full accounts data made up to Saturday 30th April 2011
filed on: 5th, March 2012
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to Saturday 4th February 2012 with full list of members
filed on: 28th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Monday 30th April 2012 to Saturday 30th April 2011
filed on: 9th, June 2011
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Monday 30th April 2012. Originally it was Tuesday 28th February 2012
filed on: 27th, May 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 4th February 2011 with full list of members
filed on: 23rd, February 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 17th September 2010.
filed on: 17th, September 2010
| officers
|
Free Download
(4 pages)
|
(CERTNM) Company name changed rafiul resources (uk) LIMITEDcertificate issued on 08/09/10
filed on: 8th, September 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Wednesday 25th August 2010
change of name
|
|
(CONNOT) Change of name notice
filed on: 1st, September 2010
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 1st, September 2010
| resolution
|
Free Download
(35 pages)
|
(NEWINC) Company registration
filed on: 4th, February 2010
| incorporation
|
Free Download
(51 pages)
|