RF ENABLED ID LIMITED

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/09/2214 September 2022 Compulsory strike-off action has been suspended

View Document

14/09/2214 September 2022 Compulsory strike-off action has been suspended

View Document

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

27/10/2027 October 2020 DISS40 (DISS40(SOAD))

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

26/10/2026 October 2020 REGISTERED OFFICE CHANGED ON 26/10/2020 FROM 34 ELY PLACE LONDON EC1N 6TD

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

26/10/2026 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/10/2026 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/07/196 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/11/1714 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/11/2017

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER SHYLA

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/06/1717 June 2017 DISS40 (DISS40(SOAD))

View Document

15/06/1715 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAGE

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN PAGE

View Document

21/08/1621 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SHYLA / 01/01/2016

View Document

21/08/1621 August 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/04/1611 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

23/06/1523 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

19/06/1519 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD PAGE / 01/06/2014

View Document

31/12/1431 December 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN RICHARD PAGE / 01/06/2014

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 5TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH

View Document

18/01/1318 January 2013 SECRETARY APPOINTED STEPHEN RICHARD PAGE

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, SECRETARY ALDBRIDGE SERVICES LONDON LIMITED

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD PAGE / 22/06/2012

View Document

20/06/1220 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/06/113 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

18/03/1118 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

25/06/1025 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALDBRIDGE SERVICES LONDON LIMITED / 01/06/2009

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM NORTHUMBERLAND HOUSE ALDBRIDGE SUITE 230 HIGH STREET BROMLEY KENT BR1 1PQ

View Document

16/06/0916 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 COMPANY NAME CHANGED FINAMATICS WEALTH MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 02/08/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information