Advanced company searchLink opens in new window

RF SHIPPING LIMITED

Company number 05546328

Filter by category

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)
15 Dec 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 31 August 2022
22 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 31 August 2021
02 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2022 CS01 Confirmation statement made on 12 November 2021 with no updates
04 May 2021 AA Micro company accounts made up to 31 August 2020
14 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 22 June 2020
14 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 12 November 2020
14 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 25 November 2019
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/01/21
22 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/01/21
02 Dec 2019 CH01 Director's details changed for Mr Kwajdo Yeboah Asante on 1 December 2019
25 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/01/21
25 Nov 2019 PSC01 Notification of Sunny Kishor Varsani as a person with significant control on 25 November 2019
25 Nov 2019 TM01 Termination of appointment of Robert Courtenay Frew as a director on 25 November 2019
25 Nov 2019 PSC07 Cessation of Robert Courtenay Frew as a person with significant control on 25 November 2019
25 Nov 2019 TM02 Termination of appointment of Sarah-Jane Keefe as a secretary on 25 November 2019
25 Nov 2019 AP01 Appointment of Mr Kwajdo Yeboah Asante as a director on 25 November 2019
25 Nov 2019 AP01 Appointment of Mr Sunny Kishor Varsani as a director on 25 November 2019
25 Nov 2019 AD01 Registered office address changed from 8 Thurloe Place London SW7 2RX to Wow Acton, Unit 5, Wendover Court Western Avenue London W3 0TG on 25 November 2019
15 Nov 2019 AA Total exemption full accounts made up to 31 August 2019
16 Sep 2019 CS01 Confirmation statement made on 25 August 2019 with updates
20 May 2019 TM01 Termination of appointment of Tibor Ivanics as a director on 21 December 2018