RFD NETWORK LTD

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

06/03/246 March 2024 Application to strike the company off the register

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2021-12-30

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

30/11/2030 November 2020 30/12/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

05/04/195 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

27/09/1827 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ELIZABETH JONES

View Document

27/09/1827 September 2018 CESSATION OF CREDITAS CAPITAL PLC AS A PSC

View Document

26/09/1826 September 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

29/09/1729 September 2017 30/12/16 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM THIRD FLOOR, 24 CHISWELL STREET LONDON EC1Y 4YX ENGLAND

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

06/12/166 December 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

06/12/166 December 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

06/12/166 December 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

06/12/166 December 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

26/09/1626 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 25 MOORGATE LONDON EC2R 6AY

View Document

12/04/1612 April 2016 DISS40 (DISS40(SOAD))

View Document

11/04/1611 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/03/1622 March 2016 FIRST GAZETTE

View Document

22/01/1622 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

22/10/1522 October 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ALEXANDER JONES / 03/08/2015

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 1 CORNHILL LONDON EC3V 3ND

View Document

17/02/1517 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

24/12/1424 December 2014 REGISTERED OFFICE CHANGED ON 24/12/2014 FROM 6 CROWN PASSAGE UPPINGHAM RUTLAND LE15 9NB

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/03/1419 March 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 2 OWSIN ROAD BRAUNSTONE LEICESTER LE3 1HR

View Document

25/03/1325 March 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ALEXANDER JONES / 21/01/2012

View Document

26/03/1226 March 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM CUMALO CHARTERED CERTIFIED ACCOUNTANTS 6 CROWN PASSAGE UPPINGHAM RUTLAND LE15 9NB

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM HUNTER HOUSE 150 HUTTON ROAD SHENFIELD ESSEX CM15 8NL UNITED KINGDOM

View Document

28/01/1128 January 2011 COMPANY NAME CHANGED RFD LOGISTICS LTD CERTIFICATE ISSUED ON 28/01/11

View Document

28/01/1128 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/01/1121 January 2011 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