RFS GROUP HOLDINGS LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-11-30

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

03/01/243 January 2024 Director's details changed for Miss Joanne Illingworth on 2023-11-01

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

03/07/233 July 2023 Registration of charge 109516730001, created on 2023-06-22

View Document

15/06/2315 June 2023 Registered office address changed from Unit 3 Wells Road Business Centre Wells Road Ilkley West Yorkshire LS29 9JB England to The Octagon Wells Road Ilkley West Yorkshire LS29 9JB on 2023-06-15

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

16/03/2316 March 2023 Appointment of Miss Joanne Illingworth as a director on 2023-03-14

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/10/224 October 2022 Statement of capital following an allotment of shares on 2022-09-05

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-17 with updates

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/09/201 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM 13A SOUTH HAWKSWORTH STREET ILKLEY LS29 9DX ENGLAND

View Document

19/12/1819 December 2018 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/09/1825 September 2018 CURREXT FROM 30/09/2018 TO 30/11/2018

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKSON

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / MR LUKE HUNTER KITCHEN / 17/09/2018

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN LEE

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM ABACUS HOUSE PENNINE BUSINESS PARK LONGBOW CLOSE HUDDERSFIELD WEST YORKSHIRE HD2 1GQ UNITED KINGDOM

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

26/10/1726 October 2017 25/10/17 STATEMENT OF CAPITAL GBP 33

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MR LUKE HUNTER KITCHEN / 25/10/2017

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MR JULIAN JOSEPH LEE

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MR ANDREW PHILIP JACKSON

View Document

07/09/177 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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