Advanced company searchLink opens in new window

RF ADVICE LTD

Company number 05910412

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)
01 Dec 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
07 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
21 May 2022 AA Micro company accounts made up to 31 August 2021
12 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 August 2020
13 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
31 May 2020 AA Micro company accounts made up to 31 August 2019
14 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
29 Oct 2019 CH01 Director's details changed for Ms Sarka Cahakova on 16 March 2019
29 Oct 2019 PSC04 Change of details for Ms Sarka Cahakova as a person with significant control on 16 March 2019
30 May 2019 AA Accounts for a dormant company made up to 31 August 2018
22 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
30 May 2018 AA Accounts for a dormant company made up to 31 August 2017
27 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
19 May 2017 AD01 Registered office address changed from 30 King George Street Greenwich London SE10 8QD to 20-22 Wenlock Road London N1 7GU on 19 May 2017
18 May 2017 AA Accounts for a dormant company made up to 31 August 2016
04 Dec 2016 CS01 Confirmation statement made on 25 October 2016 with updates
29 May 2016 AA Accounts for a dormant company made up to 31 August 2015
19 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
19 Nov 2015 CH04 Secretary's details changed for Wiscript Limited on 2 June 2015
31 May 2015 AP04 Appointment of Wiscript Limited as a secretary on 2 May 2015
31 May 2015 TM01 Termination of appointment of Dieter Kern as a director on 20 May 2015
31 May 2015 AD01 Registered office address changed from 39 Burney Street Greenwich London SE10 8EX to 30 King George Street Greenwich London SE10 8QD on 31 May 2015
31 May 2015 AA Accounts for a dormant company made up to 31 August 2014