R.F. TECHNOLOGIES LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Liquidators' statement of receipts and payments to 2024-11-20

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Appointment of a voluntary liquidator

View Document

30/11/2330 November 2023 Declaration of solvency

View Document

30/11/2330 November 2023 Registered office address changed from 27-29 New Road Hextable Kent BR8 7LS to 21 Highfield Road Dartford Kent DA1 2JS on 2023-11-30

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

17/01/2217 January 2022 Amended total exemption full accounts made up to 2020-07-31

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/19 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

11/02/2111 February 2021 CESSATION OF RICHARD JOHN FARR AS A PSC

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

06/11/196 November 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN FARR

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/02/1615 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/02/1516 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/02/1420 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/02/1314 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

08/10/128 October 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM ZEAL HOUSE 8 DEER PARK ROAD WIMBLEDON LONDON SW19 3UU

View Document

08/08/128 August 2012 DISS40 (DISS40(SOAD))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

07/03/127 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

08/07/118 July 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FARR / 28/02/2010

View Document

18/02/1118 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

02/06/102 June 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN FARR / 12/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/03/0724 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 27-29 NEW ROAD HEXTABLE KENT BR8 7LS

View Document

30/03/0630 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 REGISTERED OFFICE CHANGED ON 01/06/03 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

01/06/031 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 12/02/02; NO CHANGE OF MEMBERS

View Document

10/08/0210 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

12/04/0212 April 2002 NEW SECRETARY APPOINTED

View Document

12/04/0212 April 2002 REGISTERED OFFICE CHANGED ON 12/04/02 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

12/04/0212 April 2002 SECRETARY RESIGNED

View Document

05/04/025 April 2002 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 NC INC ALREADY ADJUSTED 13/09/00

View Document

19/10/0019 October 2000 £ NC 50000/300000 13/09

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 REGISTERED OFFICE CHANGED ON 03/10/00 FROM: 4 LONDON WALL BUILDING LONDON EC2M 5NT

View Document

07/03/007 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/07/00

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 REGISTERED OFFICE CHANGED ON 26/03/99 FROM: C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

26/03/9926 March 1999 SECRETARY RESIGNED

View Document

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document

21/02/9921 February 1999 NEW SECRETARY APPOINTED

View Document

12/02/9912 February 1999 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