R C C F LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Cessation of Snw Holdings Limited as a person with significant control on 2025-07-28 |
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-28 with updates |
28/07/2528 July 2025 New | Appointment of Miss Amanpreet Kaur Gill as a director on 2025-07-28 |
28/07/2528 July 2025 New | Appointment of Mr Bilal Dar as a director on 2025-07-28 |
28/07/2528 July 2025 New | Termination of appointment of Naheed Ahmed as a secretary on 2025-07-28 |
28/07/2528 July 2025 New | Notification of Umbrella Finance and Protection Ltd as a person with significant control on 2025-07-28 |
20/06/2520 June 2025 New | Total exemption full accounts made up to 2025-04-30 |
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 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
03/01/253 January 2025 | Confirmation statement made on 2024-12-02 with no updates |
02/10/242 October 2024 | Cessation of Umbrella Finance and Protection Limited as a person with significant control on 2024-09-30 |
02/10/242 October 2024 | Notification of Snw Holdings Limited as a person with significant control on 2021-11-01 |
01/10/241 October 2024 | Notification of Umbrella Finance and Protection Limited as a person with significant control on 2024-09-30 |
01/10/241 October 2024 | Cessation of Snw Holdings Limited as a person with significant control on 2024-09-30 |
21/09/2421 September 2024 | Resolutions |
21/09/2421 September 2024 | Memorandum and Articles of Association |
19/09/2419 September 2024 | Statement of company's objects |
04/09/244 September 2024 | Satisfaction of charge 1 in full |
23/08/2423 August 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-02 with no updates |
19/11/2319 November 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
12/01/2312 January 2023 | Total exemption full accounts made up to 2022-04-30 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-02 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
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 |
02/12/212 December 2021 | Confirmation statement made on 2021-12-02 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES |
06/01/206 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
17/07/1817 July 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
27/11/1727 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
18/01/1618 January 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
13/01/1613 January 2016 | DIRECTOR APPOINTED MR SAJJAD AHMED |
12/01/1612 January 2016 | 12/01/16 STATEMENT OF CAPITAL GBP 100 |
11/08/1511 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
06/03/156 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
19/02/1419 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
19/02/1319 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
28/01/1328 January 2013 | 13/01/13 STATEMENT OF CAPITAL GBP 10 |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
07/03/127 March 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
06/04/116 April 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
07/09/107 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAQAR AHMED / 01/10/2009 |
08/03/108 March 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
28/07/0928 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
21/07/0921 July 2009 | PREVEXT FROM 31/10/2008 TO 30/04/2009 |
04/03/094 March 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
27/03/0827 March 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
02/01/082 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
05/04/075 April 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
11/11/0611 November 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 |
10/04/0610 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
03/04/063 April 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
03/03/053 March 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
18/02/0518 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
16/09/0416 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
08/03/048 March 2004 | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
01/03/041 March 2004 | COMPANY NAME CHANGED 1ST CALL PRONTO CARS LTD CERTIFICATE ISSUED ON 01/03/04 |
14/02/0414 February 2004 | NEW DIRECTOR APPOINTED |
14/02/0414 February 2004 | NEW SECRETARY APPOINTED |
14/02/0414 February 2004 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/10/03 |
13/02/0313 February 2003 | DIRECTOR RESIGNED |
13/02/0313 February 2003 | SECRETARY RESIGNED |
10/02/0310 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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