R F INDUSTRIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Satisfaction of charge 038570450002 in full |
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
16/02/2416 February 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-11 with updates |
07/03/237 March 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-11 with updates |
13/01/2213 January 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-11 with updates |
06/10/216 October 2021 | Cessation of Robert Ravi Sucharitkul as a person with significant control on 2016-04-06 |
06/10/216 October 2021 | Notification of Robert Ravi Sucharitkul as a person with significant control on 2016-04-06 |
24/09/2124 September 2021 | Registration of charge 038570450003, created on 2021-09-24 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
26/07/2126 July 2021 | Director's details changed for Robert Ravi Sucharitkul on 2021-07-26 |
26/07/2126 July 2021 | Change of details for Mrs Sally Louise Sucharitkul as a person with significant control on 2021-07-26 |
26/07/2126 July 2021 | Change of details for Mr Robert Ravi Sucharitkul as a person with significant control on 2021-07-26 |
26/07/2126 July 2021 | Registered office address changed from 2nd Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Salatin House 19 Cedar Road Sutton SM2 5DA on 2021-07-26 |
26/07/2126 July 2021 | Secretary's details changed for Sally Louise Sucharitkul on 2021-07-26 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/06/2023 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
09/07/199 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
18/05/1818 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
05/10/165 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / SALLY LOUISE SUCHARRITKUL / 04/10/2016 |
04/10/164 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RAVI SUCHARITKUL / 04/10/2016 |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/10/1522 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
22/10/1522 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / SALLY LOUISE SUCHARRITKUL / 09/10/2015 |
21/10/1521 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RAVI SUCHARITKUL / 09/10/2015 |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/11/1412 November 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/03/1413 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
27/01/1427 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 038570450002 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/10/1328 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/11/1212 November 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/11/1124 November 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/11/105 November 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
24/11/0924 November 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
07/08/097 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/02/099 February 2009 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | APPOINTMENT TERMINATED SECRETARY RICHARD SUCHARITKUL |
26/08/0826 August 2008 | SECRETARY APPOINTED SALLY LOUISE SUCHARRITKUL |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
27/11/0727 November 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
31/05/0731 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
10/11/0610 November 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
21/07/0621 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
06/12/056 December 2005 | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
06/12/056 December 2005 | REGISTERED OFFICE CHANGED ON 06/12/05 FROM: CURZON HOUSE 24 HIGH STREET BANSTEAD SURREY SM7 2LJ |
12/07/0512 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
18/11/0418 November 2004 | RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS |
13/05/0413 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
13/11/0313 November 2003 | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS |
29/07/0329 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
29/07/0329 July 2003 | VARYING SHARE RIGHTS AND NAMES |
14/11/0214 November 2002 | RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS |
10/05/0210 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
25/10/0125 October 2001 | RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS |
16/05/0116 May 2001 | S366A DISP HOLDING AGM 02/05/01 |
16/05/0116 May 2001 | REGISTERED OFFICE CHANGED ON 16/05/01 FROM: 14A HIGH STREET BANSTEAD SURREY SM7 2LJ |
16/05/0116 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
31/01/0131 January 2001 | PARTICULARS OF MORTGAGE/CHARGE |
09/11/009 November 2000 | RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS |
21/10/9921 October 1999 | SECRETARY RESIGNED |
21/10/9921 October 1999 | NEW SECRETARY APPOINTED |
21/10/9921 October 1999 | REGISTERED OFFICE CHANGED ON 21/10/99 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP |
21/10/9921 October 1999 | DIRECTOR RESIGNED |
21/10/9921 October 1999 | NEW DIRECTOR APPOINTED |
11/10/9911 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company