RAKFIX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

19/05/2519 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

29/10/2429 October 2024 Cessation of Wayne David Edney as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Notification of Rakfix Holding Ltd as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Registration of charge 058167300001, created on 2024-10-29

View Document

29/10/2429 October 2024 Appointment of Mr Rikki Dean Fletcher Webb as a director on 2024-10-29

View Document

29/10/2429 October 2024 Appointment of Mr Jake Ashley Woods as a director on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of Daniel Francis Tarr as a secretary on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of Wayne David Edney as a director on 2024-10-29

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/07/2310 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

28/04/2328 April 2023 Amended total exemption full accounts made up to 2021-05-31

View Document

28/04/2328 April 2023 Amended total exemption full accounts made up to 2019-05-31

View Document

28/04/2328 April 2023 Amended total exemption full accounts made up to 2020-05-31

View Document

27/04/2327 April 2023 Registered office address changed from 78 Draycott Cam Dursley Gloucestershire GL11 5DH United Kingdom to Rotunda Buildings Montpellier Exchange Cheltenham Gloucestershire GL50 1SX on 2023-04-27

View Document

28/02/2328 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-05-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

15/05/1915 May 2019 SECRETARY APPOINTED MR DANIEL FRANCIS TARR

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, SECRETARY IAN BARWICK

View Document

31/03/1931 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

20/04/1720 April 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/16

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/06/1512 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID EDNEY

View Document

23/04/1423 April 2014 18/03/14 STATEMENT OF CAPITAL GBP 2

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR WAYNE DAVID EDNEY

View Document

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

View Accounts

15/05/1315 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/05/1218 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

03/04/123 April 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/05/1119 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM THE PAINSWICK INN, GLOUCESTER STREET, STROUD GLOS GL5 1QG

View Document

19/05/1019 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 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