Advanced company searchLink opens in new window

RFMW UK LTD.

Company number 03735878

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)
13 Feb 2020 AA01 Previous accounting period extended from 30 June 2019 to 31 December 2019
10 Jul 2019 TM01 Termination of appointment of Christopher Marcus Carr as a director on 30 June 2019
14 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
07 Dec 2018 AA Accounts for a small company made up to 30 June 2018
14 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates
24 Nov 2017 PSC02 Notification of Rfmw Ltd as a person with significant control on 23 May 2017
17 Nov 2017 PSC07 Cessation of Mmar Holdings Ltd as a person with significant control on 23 May 2017
11 Sep 2017 RP04TM02 Second filing for the termination of Christopher Marcus Carr as a secretary
26 Jul 2017 CH01 Director's details changed for Mr Peter Flanders Saxby on 26 July 2017
26 Jul 2017 CH01 Director's details changed for Mr Joel Ira Levine on 26 July 2017
12 Jul 2017 AA01 Current accounting period extended from 31 March 2018 to 30 June 2018
29 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-27
23 Jun 2017 AP03 Appointment of Mr Benjamin James Skipper as a secretary on 23 May 2017
23 Jun 2017 TM02 Termination of appointment of Christopher Marcus Carr as a secretary on 23 May 2015
  • ANNOTATION Clarification a second filed TM02 was registered on 11/09/2017
23 Jun 2017 TM01 Termination of appointment of Benjamin James Skipper as a director on 23 May 2017
23 Jun 2017 TM01 Termination of appointment of Alan Frederick Corlett as a director on 23 May 2017
23 Jun 2017 TM01 Termination of appointment of Paul Johnson as a director on 23 May 2017
23 Jun 2017 TM01 Termination of appointment of Paul Leslie Lowbridge as a director on 23 May 2017
20 Jun 2017 AP01 Appointment of Mr Joel Ira Levine as a director on 23 May 2017
19 Jun 2017 AP01 Appointment of Mr Peter Flanders Saxby as a director on 23 May 2017
23 May 2017 MR04 Satisfaction of charge 037358780006 in full
22 May 2017 AA Total exemption full accounts made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,875