R F X LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewRegistered office address changed from 11a Oakbank Park Way Livingston West Lothian EH53 0th to 272 Bath Street Glasgow G2 4JR on 2025-06-26

View Document

23/06/2523 June 2025 NewConfirmation statement made on 2025-06-10 with updates

View Document

27/05/2527 May 2025 Notification of Ineox Lab Limited as a person with significant control on 2025-05-12

View Document

25/05/2525 May 2025 Appointment of Mr Omid Khorremy as a director on 2025-05-12

View Document

25/05/2525 May 2025 Termination of appointment of Steve Wilson as a director on 2025-05-12

View Document

25/05/2525 May 2025 Cessation of Total Frequency Control Limited as a person with significant control on 2025-05-12

View Document

25/05/2525 May 2025 Cessation of Steven Joseph Kenneth Wilson as a person with significant control on 2025-05-12

View Document

25/05/2525 May 2025 Termination of appointment of Steven Wilson as a secretary on 2025-05-12

View Document

25/05/2525 May 2025 Termination of appointment of Tsao Jung Mills as a director on 2025-05-12

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/11/246 November 2024 Notification of Total Frequency Control Limited as a person with significant control on 2024-06-10

View Document

30/10/2430 October 2024 Second filing of Confirmation Statement dated 2021-06-10

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/07/165 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD MILLS

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/07/132 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/06/1218 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS. TSAO JUNG MILLS / 31/08/2011

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVE WILSON / 31/08/2011

View Document

31/08/1131 August 2011 SECRETARY'S CHANGE OF PARTICULARS / STEVEN WILSON / 31/08/2011

View Document

31/08/1131 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN WILSON / 31/08/2011

View Document

14/06/1114 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVE WILSON / 10/06/2010

View Document

17/06/1017 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

08/03/108 March 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MR EDWARD CHARLES MILLS

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 14B OAKBANK PARK WAY OAKBANK PARK LIVINGSTON WEST LOTHIAN EH53 0TH

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: 4 POLBETH INDUSTRIAL ESTATE POLBETH WEST CALDER WEST LOTHIAN EH55 8TJ

View Document

27/06/0127 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

17/12/0017 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 REGISTERED OFFICE CHANGED ON 05/11/99 FROM: 78 ALLER PLACE ELIBURN LIVINGSTON WEST LOTHIAN

View Document

03/09/993 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 10/06/97; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

17/07/9617 July 1996 RETURN MADE UP TO 10/06/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 NC INC ALREADY ADJUSTED 15/11/95

View Document

08/12/958 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

17/11/9517 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/11/95

View Document

17/11/9517 November 1995 ALTER MEM AND ARTS 15/11/95

View Document

17/11/9517 November 1995 £ NC 100/51879 15/11/

View Document

17/11/9517 November 1995 ALLOT 51877 15/11/95

View Document

16/11/9516 November 1995 PARTIC OF MORT/CHARGE *****

View Document

12/06/9512 June 1995 RETURN MADE UP TO 10/06/95; FULL LIST OF MEMBERS

View Document

13/06/9413 June 1994 NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 SECRETARY RESIGNED

View Document

10/06/9410 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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