R&F PROPERTIES VS (UK) CO., LTD.

Company Documents

DateDescription
06/02/256 February 2025 Appointment of Mr. Sze Lim Li as a director on 2025-01-24

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

06/02/256 February 2025 Withdrawal of a person with significant control statement on 2025-02-06

View Document

06/02/256 February 2025 Termination of appointment of Siu Chung Jonathan Kwok as a director on 2025-01-24

View Document

06/02/256 February 2025 Termination of appointment of Qiang Fu as a director on 2025-01-24

View Document

06/02/256 February 2025 Notification of Sze Lim Li as a person with significant control on 2025-01-24

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

29/07/2429 July 2024 Full accounts made up to 2023-12-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

20/10/2320 October 2023 Notification of a person with significant control statement

View Document

20/10/2320 October 2023 Cessation of Fc Investment (Bvi) Limited as a person with significant control on 2023-10-20

View Document

14/08/2314 August 2023 Full accounts made up to 2022-12-31

View Document

08/01/238 January 2023 Full accounts made up to 2021-12-31

View Document

01/12/221 December 2022 Second filing of Confirmation Statement dated 2022-11-25

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with updates

View Document

31/10/2231 October 2022 Satisfaction of charge 106996370001 in full

View Document

31/10/2231 October 2022 Satisfaction of charge 106996370003 in full

View Document

31/10/2231 October 2022 Satisfaction of charge 106996370002 in full

View Document

31/10/2231 October 2022 Satisfaction of charge 106996370004 in full

View Document

07/10/227 October 2022 Cessation of Sze Lim Li as a person with significant control on 2022-10-05

View Document

07/10/227 October 2022 Notification of Fc Investment (Bvi) Limited as a person with significant control on 2022-10-05

View Document

07/10/227 October 2022 Cessation of Li Zhang as a person with significant control on 2022-10-05

View Document

05/10/225 October 2022 Notification of Li Zhang as a person with significant control on 2022-10-05

View Document

05/10/225 October 2022 Termination of appointment of Sze Lim Li as a director on 2022-10-05

View Document

05/10/225 October 2022 Termination of appointment of Michael Lee as a director on 2022-10-05

View Document

05/10/225 October 2022 Termination of appointment of Cheong Thard Hoong as a director on 2022-10-05

View Document

05/10/225 October 2022 Registered office address changed from 12 Stanhope Gate, Ground Floor London W1K 1AW England to 14 Carnation Way London SW8 5GZ on 2022-10-05

View Document

05/10/225 October 2022 Termination of appointment of John Joseph Connolly as a director on 2022-10-05

View Document

05/10/225 October 2022 Termination of appointment of David Chiu as a director on 2022-10-05

View Document

05/10/225 October 2022 Appointment of Mr. Sze Lim Li as a director on 2022-10-05

View Document

05/10/225 October 2022 Appointment of Mr. Michael Lee as a director on 2022-10-05

View Document

05/10/225 October 2022 Appointment of Mr. Siu Chung Jonathan Kwok as a director on 2022-10-05

View Document

05/10/225 October 2022 Appointment of Mr. Qiang Fu as a director on 2022-10-05

View Document

05/10/225 October 2022 Termination of appointment of Wai Hung Boswell Cheung as a director on 2022-10-05

View Document

05/10/225 October 2022 Cessation of Next Talent Developments Limited as a person with significant control on 2022-10-05

View Document

05/10/225 October 2022 Notification of Sze Lim Li as a person with significant control on 2022-10-05

View Document

29/09/2229 September 2022 Second filing of a statement of capital following an allotment of shares on 2022-06-01

View Document

01/06/221 June 2022 Statement of capital following an allotment of shares on 2022-06-01

View Document

04/04/224 April 2022 Termination of appointment of Sze Lim Li as a director on 2022-04-04

View Document

04/04/224 April 2022 Termination of appointment of Zhixiong Guan as a director on 2022-04-04

View Document

04/04/224 April 2022 Registration of charge 106996370004, created on 2022-04-01

View Document

04/04/224 April 2022 Notification of Next Talent Developments Limited as a person with significant control on 2022-04-04

View Document

04/04/224 April 2022 Appointment of Mr John Joseph Connolly as a director on 2022-04-04

View Document

04/04/224 April 2022 Appointment of Mr Wai Hung Boswell Cheung as a director on 2022-04-04

View Document

04/04/224 April 2022 Appointment of Mr Cheong Thard Hoong as a director on 2022-04-04

View Document

04/04/224 April 2022 Appointment of Mr David Chiu as a director on 2022-04-04

View Document

04/04/224 April 2022 Registered office address changed from 14 Carnation Way London SW8 5GZ England to 12 Stanhope Gate, Ground Floor London W1K 1AW on 2022-04-04

View Document

04/04/224 April 2022 Cessation of Sze Lim Li as a person with significant control on 2022-04-04

View Document

04/04/224 April 2022 Cessation of Li Zhang as a person with significant control on 2022-04-04

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

02/03/222 March 2022 Director's details changed for Mr Zhixiong Guan on 2022-03-01

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Registered office address changed from Sky Gardens Nine Elms 3rd & 5th Floor 153 Wandsworth Road London SW8 2GB England to 14 Carnation Way London SW8 5GZ on 2021-07-20

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / MR SZE LIM LI / 18/05/2020

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / MR LI ZHANG / 18/05/2020

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MR SZE LIM LI / 18/05/2020

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MR LI ZHANG / 18/05/2020

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SZE LIM LI / 18/05/2020

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NING XIA / 18/05/2020

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / MR SZE LIM LI / 01/04/2020

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SZE LIM LI / 01/04/2020

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NING XIA / 01/04/2020

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

02/01/202 January 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/09/1923 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM SUITE 1, 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON SW1Y 4LB ENGLAND

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106996370002

View Document

25/10/1725 October 2017 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR SZE LIM LI

View Document

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106996370001

View Document

31/08/1731 August 2017 CESSATION OF SZE LIM LI AS A PSC

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LI ZHANG

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SZE LIM LI

View Document

31/08/1731 August 2017 CESSATION OF LI ZHANG AS A PSC

View Document

27/06/1727 June 2017 PSC'S CHANGE OF PARTICULARS / MS SZE LIM LI / 27/06/2017

View Document

27/06/1727 June 2017 PSC'S CHANGE OF PARTICULARS / MR LI ZHANG / 27/06/2017

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

20/06/1720 June 2017 ADOPT ARTICLES 06/06/2017

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SZE LIM LI / 09/06/2017

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SZE LIM LI / 09/06/2017

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SZE LIM LI / 09/06/2017

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NING XIA / 09/06/2017

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NING XIA / 04/05/2017

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SZE LIM LI / 04/05/2017

View Document

12/04/1712 April 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

30/03/1730 March 2017 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