RPFC GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Satisfaction of charge 089571520001 in full

View Document

19/05/2519 May 2025 Satisfaction of charge 089571520002 in full

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-25 with updates

View Document

01/04/251 April 2025 Register inspection address has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Unit 11 Sheffield Park Business Estate East Grinstead Road North Chailey TN22 3FB

View Document

31/03/2531 March 2025 Change of details for Wan Ping Chua as a person with significant control on 2025-03-24

View Document

31/03/2531 March 2025 Director's details changed for Wan Ping Chua on 2025-03-24

View Document

27/03/2527 March 2025 Accounts for a small company made up to 2024-12-31

View Document

06/03/256 March 2025 Register(s) moved to registered office address Unit 11 Sheffield Park Business Estate East Grinstead Road North Chailey TN22 3FB

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/10/2421 October 2024 Registration of charge 089571520002, created on 2024-10-09

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

27/03/2427 March 2024 Notification of Wan Ping Chua as a person with significant control on 2023-06-30

View Document

27/03/2427 March 2024 Cessation of David Alexander Grant as a person with significant control on 2023-06-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Accounts for a small company made up to 2022-12-31

View Document

18/08/2318 August 2023 Registration of charge 089571520001, created on 2023-08-03

View Document

03/07/233 July 2023 Termination of appointment of David Alexander Grant as a director on 2023-06-30

View Document

30/06/2330 June 2023 Appointment of Wan Ping Chua as a director on 2023-06-30

View Document

17/05/2317 May 2023 Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH

View Document

17/05/2317 May 2023 Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

28/02/2228 February 2022 Cessation of Benyfit Natural Pet Food Limited as a person with significant control on 2022-01-27

View Document

28/02/2228 February 2022 Notification of David Alexander Grant as a person with significant control on 2022-01-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / BILLY + MARGOT LIMITED / 25/10/2019

View Document

25/10/1925 October 2019 COMPANY NAME CHANGED BENYFIT NATURAL PET FOOD LIMITED CERTIFICATE ISSUED ON 25/10/19

View Document

25/10/1925 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/07/199 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/05/199 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/03/2019

View Document

11/04/1911 April 2019 01/11/18 STATEMENT OF CAPITAL GBP 113.44

View Document

09/04/199 April 2019 25/03/19 STATEMENT OF CAPITAL GBP 113.440

View Document

23/11/1823 November 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

12/11/1812 November 2018 ADOPT ARTICLES 01/11/2018

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR BENNY VAN PRAAGH

View Document

05/11/185 November 2018 CESSATION OF BENNY VAN PRAAGH AS A PSC

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR DAVID ALEXANDER GRANT

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR GREGORY MORRIS VAN PRAAGH

View Document

05/11/185 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BILLY + MARGOT LIMITED

View Document

07/10/187 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 10/03/16 STATEMENT OF CAPITAL GBP 107.375

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM FAIRCOTE HALL HARTFIELD EAST SUSSEX TN7 4EX

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENNY VAN PRAAGH / 25/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/11/1621 November 2016 21/10/16 STATEMENT OF CAPITAL GBP 113.35

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENNY VAN PRAAGH / 31/10/2015

View Document

21/04/1621 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/11/1530 November 2015 20/11/15 STATEMENT OF CAPITAL GBP 105.270

View Document

30/11/1530 November 2015 ADOPT ARTICLES 20/11/2015

View Document

30/11/1530 November 2015 SUB-DIVISION 20/11/15

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 DIRECTOR APPOINTED GREG VAN PRAAGH

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM UNIT Q, THE BREWERY BELLS YEW GREEN TUNBRIDGE WELLS TN3 9BD

View Document

05/11/155 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/155 June 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN VAN PRAAGH / 09/05/2014

View Document

25/03/1425 March 2014 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