RKF DESIGN LTD.

Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-26 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Previous accounting period extended from 2024-02-28 to 2024-03-31

View Document

17/04/2417 April 2024 Director's details changed for Mr Richard Kenneth Frost on 2024-04-15

View Document

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

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

11/10/2311 October 2023 Director's details changed for Mr Richard Kenneth Frost on 2023-10-09

View Document

11/10/2311 October 2023 Change of details for Rkf Design Holdings Limited as a person with significant control on 2023-10-09

View Document

11/10/2311 October 2023 Registered office address changed from Little Orchard Farm Eardisland Leominster HR6 9AS United Kingdom to 12 Gainsborough Road Warrington WA4 6BZ on 2023-10-11

View Document

11/10/2311 October 2023 Director's details changed for Mrs Kay Ellen Frost on 2023-10-09

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

04/07/234 July 2023 Director's details changed for Richard Kenneth Frost on 2023-06-27

View Document

04/07/234 July 2023 Director's details changed for Mrs Kay Ellen Frost on 2023-06-27

View Document

08/11/228 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-02-07 with updates

View Document

03/05/223 May 2022 Cessation of Rkf Design Lotd as a person with significant control on 2022-04-01

View Document

03/05/223 May 2022 Notification of Rkf Design Holdings Limited as a person with significant control on 2022-04-01

View Document

03/05/223 May 2022 Termination of appointment of Mike Sullivan as a director on 2022-04-01

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

29/04/2229 April 2022 Change of name notice

View Document

29/04/2229 April 2022 Certificate of change of name

View Document

07/12/217 December 2021 Memorandum and Articles of Association

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

29/11/2129 November 2021 Statement of capital following an allotment of shares on 2021-11-17

View Document

23/11/2123 November 2021 Appointment of Mr Mike Sullivan as a director on 2021-11-23

View Document

03/07/213 July 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RKF DESIGN LOTD

View Document

03/07/213 July 2021 CESSATION OF KAY ELLEN FROST AS A PSC

View Document

03/07/213 July 2021 CESSATION OF RICHARD KENNETH FROST AS A PSC

View Document

08/02/218 February 2021 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