THE ROBERT FRANCIS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Registered office address changed from St. Brandon's House Great George Street Bristol BS1 5QT England to 77-81 Alma Road Clifton Bristol BS8 2DP on 2024-08-27

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

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

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Director's details changed for Mr Stephen Robert Auburn on 2023-08-24

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

30/08/2330 August 2023 Change of details for Mr Stephen Robert Auburn as a person with significant control on 2023-08-24

View Document

13/06/2313 June 2023 Termination of appointment of Lucy Evans as a director on 2023-03-02

View Document

13/06/2313 June 2023 Change of details for Mr James Imran Francis Ackland as a person with significant control on 2023-03-02

View Document

13/06/2313 June 2023 Change of details for Mr Stephen Robert Auburn as a person with significant control on 2023-03-02

View Document

13/06/2313 June 2023 Cessation of Vishal Nbalasingham as a person with significant control on 2022-12-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/12/2231 December 2022 Previous accounting period shortened from 2022-08-31 to 2022-03-31

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Statement of capital on 2022-12-15

View Document

17/05/2217 May 2022 Micro company accounts made up to 2021-08-31

View Document

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

View Accounts

05/11/215 November 2021 Appointment of Ms Lucy Evans as a director on 2021-07-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/07/2122 July 2021 Registered office address changed from St. Brandon's House 29 Great George Street Bristol BS1 5QT England to St. Brandon's House Great George Street Bristol BS1 5QT on 2021-07-22

View Document

13/07/2113 July 2021 Registered office address changed from 56 Falmouth Road Bristol BS7 8PX England to St. Brandon's House 29 Great George Street Bristol BS1 5QT on 2021-07-13

View Document

02/07/212 July 2021 Statement of capital following an allotment of shares on 2021-05-28

View Document

17/06/2117 June 2021 Memorandum and Articles of Association

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

17/08/2017 August 2020 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