RFCARDS LTD

Company Documents

DateDescription
24/06/2524 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/06/2524 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

03/09/243 September 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

14/03/2414 March 2024 Micro company accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

06/09/236 September 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

21/11/2221 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

18/02/2218 February 2022 Registered office address changed to PO Box 4385, 12534329: Companies House Default Address, Cardiff, CF14 8LH on 2022-02-18

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Cessation of Bryan Anthony Thornton as a person with significant control on 2021-07-08

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Certificate of change of name

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

21/07/2121 July 2021 Appointment of Denko Mancheski as a director on 2021-07-08

View Document

21/07/2121 July 2021 Notification of Denko Mancheski as a person with significant control on 2021-07-08

View Document

20/07/2120 July 2021 Termination of appointment of Bryan Anthony Thornton as a director on 2021-07-08

View Document

20/07/2120 July 2021 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Level 18 40 Bank Street Canary Wharf London E14 5NR on 2021-07-20

View Document

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

View Accounts

25/03/2025 March 2020 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