RAFCTC LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Accounts for a small company made up to 2024-12-31

View Document

29/11/2429 November 2024 Appointment of Neeraj Kapur as a director on 2024-11-27

View Document

29/11/2429 November 2024 Termination of appointment of Ian Charles Melia as a director on 2024-11-27

View Document

18/07/2418 July 2024 Accounts for a small company made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

15/04/2315 April 2023 Accounts for a small company made up to 2022-12-31

View Document

26/01/2326 January 2023 Termination of appointment of John David Fisher as a director on 2023-01-25

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-07-21 with no updates

View Document

21/04/2221 April 2022 Accounts for a small company made up to 2021-12-31

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

08/04/208 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

13/06/1913 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / AIR VICE MARSHAL SUE GRAY / 23/05/2019

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED FLIGHT LIEUTENANT HAIG ANTHONY JOHN TYLER

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED FLIGHT LIEUTENANT IAN CHARLES MELIA

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR IAN BRUTON

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR JOHN DAVID FISHER

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICK PEACOCK-EDWARDS

View Document

26/06/1826 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

15/06/1715 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED AIR VICE MARSHAL SUE GRAY

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID STUBBS

View Document

02/09/162 September 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

27/08/1627 August 2016 DISS40 (DISS40(SOAD))

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

27/05/1627 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / AIR VICE-MARSHAL DAVID JOHN STUBBS / 20/04/2016

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / GROUP CAPTAIN IAN FRANK BRUTON / 20/04/2016

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / AIR COMMODORE RICK PEACOCK-EDWARDS / 20/04/2016

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR PETER OWEN

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR MILES DAVID POOLEY

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, SECRETARY PETER OWEN

View Document

26/06/1526 June 2015 SECRETARY APPOINTED MR MILES DAVID POOLEY

View Document

22/05/1522 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / GROUP CAPTAIN IAN FRANK BRUTON / 22/04/2015

View Document

22/04/1522 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PETER NIGEL OWEN / 22/04/2015

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / AIR VICE-MARSHAL DAVID JOHN STUBBS / 22/04/2015

View Document

21/04/1521 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/05/1420 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED AIR VICE-MARSHAL DAVID JOHN STUBBS

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILES

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/05/1314 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

31/05/1231 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/05/1218 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CLARIDGE

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED AIR VICE-MARSHAL MATTHEW JOHN GETHIN WILES

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN BATES

View Document

01/09/111 September 2011 DIRECTOR APPOINTED AIR COMMODORE RICK PEACOCK-EDWARDS

View Document

03/06/113 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED AIR VICE-MARSHAL BRIAN LAWRENCE BATES

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILES

View Document

17/06/1017 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GROUP CAPTAIN IAN F BRUTON / 01/01/2010

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR HAYSMACINTYRE COMPANY DIRECTORS LIMITED

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, SECRETARY HAYSMACINTYRE COMPANY SECRETARIES LIMITED

View Document

30/12/0930 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/10/0927 October 2009 PREVSHO FROM 31/05/2009 TO 31/12/2008

View Document

13/05/0913 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 128 PICCADILLY LONDON W1J 7PY

View Document

13/05/0913 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED PETER OWEN

View Document

03/07/083 July 2008 SECRETARY APPOINTED PETER NIGEL OWEN

View Document

01/07/081 July 2008 DIRECTOR APPOINTED AIR COMMODORE GEOFFREY JOHN B CLARIDGE

View Document

01/07/081 July 2008 DIRECTOR APPOINTED AIR VICE MARSHAL MATTHEW JOHN GETHIN WILES

View Document

01/07/081 July 2008 DIRECTOR APPOINTED GROUP CAPTAIN IAN F BRUTON

View Document

13/05/0813 May 2008 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