RAFCOMM LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

01/03/241 March 2024 Compulsory strike-off action has been discontinued

View Document

01/03/241 March 2024 Compulsory strike-off action has been discontinued

View Document

29/02/2429 February 2024 Micro company accounts made up to 2022-05-14

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-14

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

04/11/214 November 2021 Compulsory strike-off action has been discontinued

View Document

04/11/214 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

14/05/2114 May 2021 Annual accounts for year ending 14 May 2021

View Accounts

29/01/2129 January 2021 DISS40 (DISS40(SOAD))

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

14/05/2014 May 2020 Annual accounts for year ending 14 May 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 14/05/19

View Document

30/10/1930 October 2019 DISS40 (DISS40(SOAD))

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

14/05/1914 May 2019 Annual accounts for year ending 14 May 2019

View Accounts

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 14/05/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

14/05/1814 May 2018 Annual accounts for year ending 14 May 2018

View Accounts

11/02/1811 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 14/05/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

14/05/1714 May 2017 Annual accounts for year ending 14 May 2017

View Accounts

14/02/1714 February 2017 Annual accounts small company total exemption made up to 14 May 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

14/05/1614 May 2016 Annual accounts for year ending 14 May 2016

View Accounts

20/03/1620 March 2016 Annual accounts small company total exemption made up to 14 May 2015

View Document

11/10/1511 October 2015 SAIL ADDRESS CHANGED FROM: 37 WOODFIELD ROAD HOUNSLOW TW4 6LL ENGLAND

View Document

11/10/1511 October 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts for year ending 14 May 2015

View Accounts

01/05/151 May 2015 Annual accounts small company total exemption made up to 14 May 2014

View Document

31/01/1531 January 2015 PREVSHO FROM 31/05/2014 TO 14/05/2014

View Document

12/08/1412 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE GOODMAN

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR MEHUL JIVRAJBHAI DONDA

View Document

14/05/1414 May 2014 Annual accounts for year ending 14 May 2014

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 37 WOODFIELD ROAD HOUNSLOW TW4 6LL ENGLAND

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR ABDUL MOHAMMED

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR GEORGE GOODMAN

View Document

03/06/133 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

01/06/131 June 2013 SAIL ADDRESS CREATED

View Document

01/06/131 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL RAZZAQ MOHAMMED / 31/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/01/1315 January 2013 DIRECTOR APPOINTED MR ABDUL MOHAMMED

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM FLAT 6 AYLESFORD STREET MARSH HOUSE LONDON SW1V 3RX ENGLAND

View Document

01/12/121 December 2012 APPOINTMENT TERMINATED, DIRECTOR ABDUL BUKARI

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL SYED / 20/11/2012

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 12 SEBERT ROAD LONDON E7 0NQ ENGLAND

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM 72A WOODGRANGE ROAD LONDON LONDON E7 0EN ENGLAND

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL RAFAY SYED / 05/06/2012

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL RAFAY SYED / 01/08/2012

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 37 WOODFIELD ROAD HOUNSLOW TW4 6LL ENGLAND

View Document

15/05/1215 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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