RF DESIGN ORGANISATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Confirmation statement made on 2025-02-25 with no updates |
21/12/2421 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-25 with updates |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
31/07/2331 July 2023 | Director's details changed for Andy Cope on 2023-07-31 |
28/07/2328 July 2023 | Change of details for Ms Yasmin Laila Sufi as a person with significant control on 2016-04-06 |
27/07/2327 July 2023 | Change of details for Mr Andrew Cope as a person with significant control on 2016-04-06 |
27/07/2327 July 2023 | Change of details for Ms Yasmin Laila Sufi as a person with significant control on 2023-04-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-25 with no updates |
15/12/2215 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-25 with no updates |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
23/12/1623 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/03/1611 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
04/01/164 January 2016 | APPOINTMENT TERMINATED, SECRETARY BLANCHE COPE |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/04/1510 April 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/03/144 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/02/1327 February 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/03/121 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/04/117 April 2011 | DIRECTOR APPOINTED YASMIN LAILA SUFI |
14/03/1114 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/02/1025 February 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDY COPE / 25/02/2010 |
25/02/1025 February 2010 | 25/12/09 STATEMENT OF CAPITAL GBP 3 |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
29/02/0829 February 2008 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDY COPE / 25/02/2008 |
28/02/0828 February 2008 | SECRETARY'S CHANGE OF PARTICULARS / BLANCHE COPE / 25/02/2008 |
27/02/0827 February 2008 | REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 15 HIGH STREET BRACKLEY NORTHAMPTONSHIRE NN13 7DH |
27/02/0827 February 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
27/02/0827 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDY COPE / 25/02/2008 |
26/02/0726 February 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
21/04/0621 April 2006 | S366A DISP HOLDING AGM 27/01/06 |
27/02/0627 February 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
11/03/0511 March 2005 | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS |
04/06/044 June 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
04/06/044 June 2004 | REGISTERED OFFICE CHANGED ON 04/06/04 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKS RG7 8NN |
02/06/042 June 2004 | SECRETARY RESIGNED |
02/06/042 June 2004 | DIRECTOR RESIGNED |
26/05/0426 May 2004 | NEW SECRETARY APPOINTED |
26/05/0426 May 2004 | NEW DIRECTOR APPOINTED |
22/03/0422 March 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04 |
25/02/0425 February 2004 | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS |
03/11/033 November 2003 | NEW DIRECTOR APPOINTED |
03/11/033 November 2003 | NEW SECRETARY APPOINTED |
03/11/033 November 2003 | REGISTERED OFFICE CHANGED ON 03/11/03 FROM: 6 MIXBURY HALL COTTAGES, MIXBURY BRACKLEY NORTHANTS NN13 5RL |
20/10/0320 October 2003 | DIRECTOR RESIGNED |
20/10/0320 October 2003 | SECRETARY RESIGNED |
24/02/0324 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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