RF TRUST ENTERPRISES LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Second filing for the appointment of Mr Aiden Phillips as a director

View Document

20/05/2520 May 2025 Second filing for the appointment of Mr Duncan Childs as a director

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

02/05/252 May 2025 Termination of appointment of Tracey Kim Clarke as a director on 2025-04-29

View Document

09/04/259 April 2025 Termination of appointment of Philip Clement Claude Christian Sorensen as a director on 2025-01-28

View Document

07/03/257 March 2025 Appointment of Mr Aiden Philips as a director on 2025-01-28

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

16/12/2416 December 2024 Appointment of Ms Natalie Louise Ellis as a director on 2024-11-26

View Document

13/12/2413 December 2024 Appointment of Ms Kerry Lewis-Stevenson as a director on 2024-11-26

View Document

13/12/2413 December 2024 Appointment of Mr Dzikamai Charles Mabvaro as a director on 2024-11-26

View Document

13/12/2413 December 2024 Termination of appointment of Gerald Mark Couldrake as a director on 2024-11-26

View Document

13/12/2413 December 2024 Appointment of Mr Nicholas George Bos as a secretary on 2024-11-26

View Document

13/12/2413 December 2024 Termination of appointment of Hp Secretarial Services Limited as a secretary on 2024-11-26

View Document

11/09/2411 September 2024 Appointment of Mr Duncan Childs as a director on 2024-05-21

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Appointment of Mr Philip Clement Claude Christian Sorensen as a director on 2024-01-23

View Document

02/02/242 February 2024 Termination of appointment of John William Green as a director on 2024-01-23

View Document

02/02/242 February 2024 Appointment of Mrs Belinder Passchier as a director on 2024-01-23

View Document

02/02/242 February 2024 Appointment of Mr Shane Anthony Downer as a director on 2024-01-23

View Document

01/02/241 February 2024 Termination of appointment of Kate Elizabeth Chadwick as a director on 2024-01-23

View Document

01/02/241 February 2024 Appointment of Mrs Tracey Kim Clarke as a director on 2024-01-23

View Document

04/12/234 December 2023 Accounts for a small company made up to 2023-03-31

View Document

23/10/2323 October 2023 Termination of appointment of David Charles Watson as a director on 2023-10-17

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

18/05/2318 May 2023 Termination of appointment of Amanda Woolf as a director on 2023-04-25

View Document

18/05/2318 May 2023 Termination of appointment of Callum Andrew Hardie as a director on 2023-04-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/05/2212 May 2022 Notification of Joseph John Richardson as a person with significant control on 2016-04-06

View Document

12/05/2212 May 2022 Cessation of Alyson Allfree as a person with significant control on 2021-12-16

View Document

12/05/2212 May 2022 Notification of David Charles Watson as a person with significant control on 2016-04-06

View Document

12/05/2212 May 2022 Notification of Gerald Mark Couldrake as a person with significant control on 2016-04-06

View Document

12/05/2212 May 2022 Notification of Jane Charlton Jones as a person with significant control on 2016-04-06

View Document

12/05/2212 May 2022 Notification of Priscilla Mary Padley as a person with significant control on 2016-04-06

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

12/05/2212 May 2022 Notification of John William Green as a person with significant control on 2016-04-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Termination of appointment of Alyson Allfree as a director on 2021-12-16

View Document

10/08/2110 August 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/01/2121 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

02/11/202 November 2020 DIRECTOR APPOINTED MR CALLUM ANDREW HARDIE

View Document

30/10/2030 October 2020 DIRECTOR APPOINTED MRS AMANDA WOOLF

View Document

30/10/2030 October 2020 APPOINTMENT TERMINATED, DIRECTOR MARK DAWS

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/11/1921 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

17/10/1817 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

19/08/1619 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

26/05/1626 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE OLEARY

View Document

05/08/155 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

28/05/1528 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

14/11/1414 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

22/05/1422 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

11/12/1311 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

24/05/1324 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED MR JOHN WILLIAM GREEN

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/05/1228 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE VALENTINE O`LEARY / 01/04/2010

View Document

18/05/1118 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

18/08/1018 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

28/05/1028 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALYSON ALLFREE / 30/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES WATSON / 30/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE VALENTINE O`LEARY / 30/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY DAWS / 30/04/2010

View Document

24/05/1024 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HP SECRETARIAL SERVICES LIMITED / 31/10/2009

View Document

24/08/0924 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/2009 FROM DRILL HALL HOUSE BENEFIELD ROAD OUNDLE PETERBOROUGH CAMBRIDGESHIRE PE8 4EY

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED MARK ANTHONY DAWS

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED GEORGE VALENTINE O`LEARY

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED DAVID CHARLES WATSON

View Document

08/05/098 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED ALYSON ALLFREE

View Document

17/02/0917 February 2009 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

30/04/0830 April 2008 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