RAKFIX LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/10/251 October 2025 New | Total exemption full accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-15 with updates |
29/10/2429 October 2024 | Cessation of Wayne David Edney as a person with significant control on 2024-10-29 |
29/10/2429 October 2024 | Notification of Rakfix Holding Ltd as a person with significant control on 2024-10-29 |
29/10/2429 October 2024 | Registration of charge 058167300001, created on 2024-10-29 |
29/10/2429 October 2024 | Appointment of Mr Rikki Dean Fletcher Webb as a director on 2024-10-29 |
29/10/2429 October 2024 | Appointment of Mr Jake Ashley Woods as a director on 2024-10-29 |
29/10/2429 October 2024 | Termination of appointment of Daniel Francis Tarr as a secretary on 2024-10-29 |
29/10/2429 October 2024 | Termination of appointment of Wayne David Edney as a director on 2024-10-29 |
02/08/242 August 2024 | Total exemption full accounts made up to 2024-05-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-05-15 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
10/07/2310 July 2023 | Total exemption full accounts made up to 2023-05-31 |
16/06/2316 June 2023 | Confirmation statement made on 2023-05-15 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/05/2322 May 2023 | Total exemption full accounts made up to 2022-05-31 |
28/04/2328 April 2023 | Amended total exemption full accounts made up to 2021-05-31 |
28/04/2328 April 2023 | Amended total exemption full accounts made up to 2019-05-31 |
28/04/2328 April 2023 | Amended total exemption full accounts made up to 2020-05-31 |
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 |
28/02/2328 February 2023 | Previous accounting period shortened from 2022-05-31 to 2022-05-30 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
03/05/223 May 2022 | Total exemption full accounts made up to 2021-05-31 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-05-31 |
18/06/2118 June 2021 | Confirmation statement made on 2021-05-15 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
23/08/1923 August 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
15/05/1915 May 2019 | SECRETARY APPOINTED MR DANIEL FRANCIS TARR |
15/05/1915 May 2019 | APPOINTMENT TERMINATED, SECRETARY IAN BARWICK |
31/03/1931 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
20/04/1720 April 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/16 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/05/1616 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
12/06/1512 June 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/05/1527 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
19/05/1419 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
23/04/1423 April 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID EDNEY |
23/04/1423 April 2014 | 18/03/14 STATEMENT OF CAPITAL GBP 2 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
17/06/1317 June 2013 | DIRECTOR APPOINTED MR WAYNE DAVID EDNEY |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/05/1315 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
18/05/1218 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
03/04/123 April 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
19/05/1119 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
27/08/1027 August 2010 | REGISTERED OFFICE CHANGED ON 27/08/2010 FROM THE PAINSWICK INN, GLOUCESTER STREET, STROUD GLOS GL5 1QG |
19/05/1019 May 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
04/06/094 June 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
21/10/0721 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
16/05/0716 May 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
15/05/0615 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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