RAFICO ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/246 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

12/10/2312 October 2023 Director's details changed for Mr Ruslan Sharipov on 2023-10-12

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-19 with updates

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR RUSLAN SHARIPOV

View Document

02/07/192 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEWART BROWN / 16/10/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 DISS40 (DISS40(SOAD))

View Document

15/01/1815 January 2018 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MR RUSLAN SHARIPOV / 23/10/2017

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

07/04/177 April 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CENTRUM SECRETARIES LIMITED / 30/03/2017

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 788 - 790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/11/154 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR SHANE SMITH

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR DAVID STEWART BROWN

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR SHANE MICHAEL SMITH

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT GERSOHN

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/12/143 December 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR ABDUKODIR ERMATOV

View Document

31/10/1331 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

25/10/1325 October 2013 01/04/13 STATEMENT OF CAPITAL GBP 4

View Document

25/10/1325 October 2013 01/04/13 STATEMENT OF CAPITAL GBP 4

View Document

25/10/1325 October 2013 01/04/13 STATEMENT OF CAPITAL GBP 4

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/11/1215 November 2012 CURREXT FROM 31/10/2012 TO 31/01/2013

View Document

26/10/1226 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR ABDUKODIR ERMATOV

View Document

19/10/1119 October 2011 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