RFSA CONSULTING LIMITED

Company Documents

DateDescription
25/06/2025 June 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

05/06/195 June 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

07/06/187 June 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

23/06/1723 June 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

27/09/1627 September 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/09/1621 September 2016 DISS REQUEST WITHDRAWN

View Document

20/09/1620 September 2016 APPLICATION FOR STRIKING-OFF

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/05/1516 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/05/1311 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/05/1211 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

05/05/125 May 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA MINNIS

View Document

05/05/125 May 2012 SECRETARY APPOINTED MRS PATRICIA MINNIS

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM ROBERT DENHOLM HOUSE BLETCHINGLEY ROAD NUTFIELD SURREY RH1 4HW UNITED KINGDOM

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED PATRICIA MARY MINNIS

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED DR BRIAN MINNIS

View Document

24/05/1124 May 2011 10/05/11 STATEMENT OF CAPITAL GBP 100

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

10/05/1110 May 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