R C C F LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewCessation of Snw Holdings Limited as a person with significant control on 2025-07-28

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

28/07/2528 July 2025 NewAppointment of Miss Amanpreet Kaur Gill as a director on 2025-07-28

View Document

28/07/2528 July 2025 NewAppointment of Mr Bilal Dar as a director on 2025-07-28

View Document

28/07/2528 July 2025 NewTermination of appointment of Naheed Ahmed as a secretary on 2025-07-28

View Document

28/07/2528 July 2025 NewNotification of Umbrella Finance and Protection Ltd as a person with significant control on 2025-07-28

View Document

20/06/2520 June 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

23/05/2523 May 2025 Registered office address changed from Umbrella, 4th Floor, Gw1 Great West House Great West Road Brentford TW8 9DF England to Pc.121 the Light House 111 Power Road Chiswick London W4 5PY on 2025-05-23

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

03/01/253 January 2025 Confirmation statement made on 2024-12-02 with no updates

View Document

02/10/242 October 2024 Cessation of Umbrella Finance and Protection Limited as a person with significant control on 2024-09-30

View Document

02/10/242 October 2024 Notification of Snw Holdings Limited as a person with significant control on 2021-11-01

View Document

01/10/241 October 2024 Notification of Umbrella Finance and Protection Limited as a person with significant control on 2024-09-30

View Document

01/10/241 October 2024 Cessation of Snw Holdings Limited as a person with significant control on 2024-09-30

View Document

21/09/2421 September 2024 Resolutions

View Document

21/09/2421 September 2024 Memorandum and Articles of Association

View Document

19/09/2419 September 2024 Statement of company's objects

View Document

04/09/244 September 2024 Satisfaction of charge 1 in full

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

19/11/2319 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/01/2312 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/03/2228 March 2022 Registered office address changed from Room 120, West Link House 981 Great West Road Brentford TW8 9DN England to Umbrella, 4th Floor, Gw1 Great West House Great West Road Brentford TW8 9DF on 2022-03-28

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

06/01/206 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

17/07/1817 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR SAJJAD AHMED

View Document

12/01/1612 January 2016 12/01/16 STATEMENT OF CAPITAL GBP 100

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/03/156 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

28/01/1328 January 2013 13/01/13 STATEMENT OF CAPITAL GBP 10

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/03/127 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/04/116 April 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAQAR AHMED / 01/10/2009

View Document

08/03/108 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/07/0921 July 2009 PREVEXT FROM 31/10/2008 TO 30/04/2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/03/0827 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/04/063 April 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

16/09/0416 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/048 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 COMPANY NAME CHANGED 1ST CALL PRONTO CARS LTD CERTIFICATE ISSUED ON 01/03/04

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 NEW SECRETARY APPOINTED

View Document

14/02/0414 February 2004 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/10/03

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 SECRETARY RESIGNED

View Document

10/02/0310 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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