RHYDYFELIN RFC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

01/07/241 July 2024 Satisfaction of charge 107689950002 in full

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/02/249 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

07/07/217 July 2021 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/04/217 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

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

View Accounts

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

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

View Accounts

19/11/1819 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

20/09/1820 September 2018 CESSATION OF GRAHAM ROBERTSON STEPHENS AS A PSC

View Document

20/09/1820 September 2018 NOTIFICATION OF PSC STATEMENT ON 20/09/2018

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

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

View Accounts

17/11/1717 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107689950002

View Document

15/11/1715 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107689950001

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORGAN

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM HODGE HOUSE 114-116 ST MARY STREET CARDIFF CF10 1DY UNITED KINGDOM

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED BRIAN BALDWIN

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED GARETH SAUNDERS

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED PAUL PHILLIPS

View Document

05/06/175 June 2017 DIRECTOR APPOINTED ROBERT MORGAN

View Document

01/06/171 June 2017 ADOPT ARTICLES 19/05/2017

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

12/05/1712 May 2017 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