RJF PUBLIC AFFAIRS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-03-24 with updates

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-24 with updates

View Document

03/07/233 July 2023 Change of details for Mr Marc Barnaby Reeves as a person with significant control on 2023-05-12

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-24 with updates

View Document

06/01/226 January 2022 Termination of appointment of Marc Barnaby Reeves as a director on 2021-12-14

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

24/12/1924 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

12/02/1912 February 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL JOHNSON / 20/12/2018

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN PAUL JOHNSON / 20/12/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC BARNABY REEVES / 22/03/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/04/166 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/04/1527 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/04/144 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL JOHNSON / 21/06/2013

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/05/133 May 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN FIELD

View Document

07/02/137 February 2013 07/12/12 STATEMENT OF CAPITAL GBP 1000

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/08/127 August 2012 30/03/11 STATEMENT OF CAPITAL GBP 3

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/05/1223 May 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM 1 KINGS COURT 26 BRIDGE STREET BIRMINGHAM WEST MIDLANDS B1 2JR UNITED KINGDOM

View Document

23/11/1123 November 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

06/04/116 April 2011 DIRECTOR APPOINTED KEVIN PAUL JOHNSON

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MARC BARNABY REEVES

View Document

24/03/1124 March 2011 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