RF SOCIAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Registered office address changed from 10 Hatley Close St. Neots PE19 1RB England to 16 the Maltings Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8UU on 2025-05-29

View Document

19/05/2519 May 2025 Appointment of Mr Christopher Thatcher as a director on 2025-05-15

View Document

18/03/2518 March 2025 Change of details for Mrs Rebecca Louise Thatcher as a person with significant control on 2025-03-01

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/03/2418 March 2024 Director's details changed for Mrs Rebecca Louise Thatcher on 2024-03-01

View Document

18/03/2418 March 2024 Change of details for Mrs Rebecca Louise Thatcher as a person with significant control on 2024-03-01

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

12/03/2312 March 2023 Director's details changed for Mrs Rebecca Louise Thatcher on 2023-03-01

View Document

12/03/2312 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-03-31

View Document

07/11/217 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/09/2019 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

26/12/1826 December 2018 REGISTERED OFFICE CHANGED ON 26/12/2018 FROM 106 MILL STUDIO CRANE MEAD WARE SG12 9PY UNITED KINGDOM

View Document

30/11/1830 November 2018 PSC'S CHANGE OF PARTICULARS / MS REBECCA LOUISE FORDHAM / 18/10/2018

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA LOUISE FORDHAM / 18/10/2018

View Document

06/03/186 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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