Advanced company searchLink opens in new window

RAFICO ENGINEERING LTD

Company number 07815043

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)
19 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
17 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
12 Oct 2023 CH01 Director's details changed for Mr Ruslan Sharipov on 12 October 2023
08 Nov 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
02 Nov 2021 CS01 Confirmation statement made on 19 October 2021 with updates
20 Jul 2021 AA Total exemption full accounts made up to 31 January 2021
29 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
19 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with updates
16 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
16 Oct 2019 AP01 Appointment of Mr Ruslan Sharipov as a director on 15 October 2019
16 Oct 2019 TM01 Termination of appointment of David Stewart Brown as a director on 15 October 2019
02 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
08 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with updates
29 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with updates
26 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
16 Oct 2018 CH01 Director's details changed for Mr David Stewart Brown on 16 October 2018
16 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2018 AA Full accounts made up to 31 January 2017
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
26 Oct 2017 PSC04 Change of details for Mr Ruslan Sharipov as a person with significant control on 23 October 2017
07 Apr 2017 CH04 Secretary's details changed for Centrum Secretaries Limited on 30 March 2017
05 Apr 2017 AD01 Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 5 April 2017
24 Nov 2016 CS01 Confirmation statement made on 19 October 2016 with updates