- Company Overview for RAFICO ENGINEERING LTD (07815043)
- Filing history for RAFICO ENGINEERING LTD (07815043)
- People for RAFICO ENGINEERING LTD (07815043)
- More for RAFICO ENGINEERING LTD (07815043)
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 |