RGF SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a small company made up to 2024-12-30

View Document

07/05/257 May 2025 Termination of appointment of Paul Ellis Crowther as a director on 2025-04-30

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

23/05/2423 May 2024 Accounts for a small company made up to 2023-12-30

View Document

02/05/242 May 2024 Registration of charge 088811280002, created on 2024-04-30

View Document

01/05/241 May 2024 Registration of charge 088811280001, created on 2024-04-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

23/09/2323 September 2023 Accounts for a small company made up to 2022-12-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

15/03/2115 March 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES

View Document

09/02/219 February 2021 CORPORATE SECRETARY APPOINTED TAYLER BRADSHAW LIMITED

View Document

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM 5 ARGOSY COURT SCIMITAR WAY WHITLEY BUSINESS PARK COVENTRY WEST MIDLANDS CV3 4GA UNITED KINGDOM

View Document

01/04/201 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

19/07/1919 July 2019 COMPANY NAME CHANGED RGF TRAINING LIMITED CERTIFICATE ISSUED ON 19/07/19

View Document

09/07/199 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

07/08/187 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

22/05/1722 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

12/09/1612 September 2016 ADOPT ARTICLES 19/08/2016

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ELLIS CROWTHER / 15/07/2016

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLEMENTS / 15/07/2016

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 5 BOURG DE PEAGE AVENUE EAST GRINSTEAD WEST SUSSEX RH19 3YD

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

07/12/157 December 2015 23/07/15 STATEMENT OF CAPITAL GBP 100

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR ANDREW CLEMENTS

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

07/02/147 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information