Advanced company searchLink opens in new window

RFPRO LIMITED

Company number 06427019

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)
05 Feb 2020 PSC07 Cessation of Elaine Grimwood as a person with significant control on 28 June 2019
20 Jan 2020 AP03 Appointment of Mrs Felicity Elaine Jackson as a secretary on 7 January 2020
06 Dec 2019 CS01 Confirmation statement made on 31 October 2019 with updates
15 Aug 2019 AA01 Current accounting period shortened from 31 January 2020 to 31 August 2019
14 Aug 2019 PSC02 Notification of Ab Dynamics Plc as a person with significant control on 28 June 2019
22 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
04 Jul 2019 AD01 Registered office address changed from The Ashridge Business Centre 121 High Street Berkhamsted Hertfordshire HP4 2DJ to Middleton Drive Bradford-on-Avon Wiltshire BA15 1GB on 4 July 2019
04 Jul 2019 AP01 Appointment of Mr James Routh as a director on 28 June 2019
04 Jul 2019 AP01 Appointment of Mr Matthew James Hubbard as a director on 28 June 2019
04 Jul 2019 TM01 Termination of appointment of Christopher Michael Hoyle as a director on 28 June 2019
04 Jul 2019 TM01 Termination of appointment of Alain Cottignies as a director on 28 June 2019
04 Jul 2019 TM01 Termination of appointment of Gjon Camaj as a director on 28 June 2019
04 Jul 2019 TM02 Termination of appointment of Elaine Grimwood as a secretary on 28 June 2019
28 Jun 2019 SH01 Statement of capital following an allotment of shares on 27 June 2019
  • GBP 375
24 Dec 2018 SH01 Statement of capital following an allotment of shares on 6 December 2018
  • GBP 333
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 14 November 2018
  • GBP 315
19 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
24 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
06 Dec 2017 AP01 Appointment of Gjon Camaj as a director on 1 December 2017
01 Dec 2017 AP01 Appointment of Mr Anthony Matthew Daley as a director on 1 December 2017
01 Dec 2017 AP01 Appointment of Alain Cottignies as a director on 1 December 2017
13 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
26 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
22 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates