Advanced company searchLink opens in new window

R.G.F. ENTERPRISES LIMITED

Company number 03662689

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
19 Dec 2024 CS01 Confirmation statement made on 5 November 2024 with no updates
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
12 Dec 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
02 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
13 Dec 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
20 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
29 Oct 2020 PSC04 Change of details for Mr Rio Gavin Ferdinand as a person with significant control on 5 November 2016
06 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
24 Oct 2019 CH01 Director's details changed for Rio Gavin Ferdinand on 24 October 2019
24 Oct 2019 CH01 Director's details changed for Rio Gavin Ferdinand on 24 October 2019
05 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
06 Dec 2018 CH01 Director's details changed for Rio Gavin Ferdinand on 30 November 2018
06 Dec 2018 PSC04 Change of details for Mr Rio Gavin Ferdinand as a person with significant control on 30 November 2018
26 Nov 2018 AD01 Registered office address changed from Hsp Tax Ltd Unit F Whiteacres Whetstone Leicester Leicestershire LE8 6ZG to Acre House 11/15 William Road London NW1 3ER on 26 November 2018
26 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
11 Apr 2018 CH01 Director's details changed for Rio Ferdinand on 19 March 2018
19 Mar 2018 AD01 Registered office address changed from 52a Rectory Road West Bridgford Nottingham NG2 6BU to Unit F Whiteacres Whetstone Leicester Leicestershire LE8 6ZG on 19 March 2018
17 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
16 Nov 2017 AA Micro company accounts made up to 31 March 2017
05 Jul 2017 CH01 Director's details changed for Rio Ferdinand on 21 June 2017