Advanced company searchLink opens in new window

RFE EUROPA LIMITED

Company number 07162852

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)
20 Nov 2013 TM02 Termination of appointment of Anthony Hooper as a secretary
20 Jul 2013 MR01 Registration of charge 071628520002
05 Jul 2013 TM01 Termination of appointment of Michael Edwards as a director
10 Jun 2013 AP03 Appointment of Mr Desmond Jeremy Sparkes as a secretary
30 May 2013 AD01 Registered office address changed from the Performance Centre Maidstone Road Kingston Milton Keynes England MK10 0BD England on 30 May 2013
27 Feb 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
27 Feb 2013 AP01 Appointment of Daniel John Allinson as a director
22 Jan 2013 CERTNM Company name changed rfe uk LIMITED\certificate issued on 22/01/13
  • RES15 ‐ Change company name resolution on 2013-01-11
22 Jan 2013 CONNOT Change of name notice
21 Dec 2012 AA Full accounts made up to 30 June 2012
22 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
22 Feb 2012 AP03 Appointment of Mr Anthony James Patrick Hooper as a secretary
22 Feb 2012 TM02 Termination of appointment of Gareth Phillips as a secretary
22 Feb 2012 TM01 Termination of appointment of Gareth Phillips as a director
02 Feb 2012 AA Full accounts made up to 30 June 2011
02 Aug 2011 AP01 Appointment of Mrs Judith Hooper as a director
17 Mar 2011 AA Full accounts made up to 30 June 2010
08 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
11 Aug 2010 AA01 Previous accounting period shortened from 28 February 2011 to 30 June 2010
18 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
19 May 2010 AP01 Appointment of Mr Paul Anthony Dzialak as a director
19 May 2010 AP01 Appointment of Mr Michael John Millner Edwards as a director
19 May 2010 AP01 Appointment of Mr Dean Michael Jackson as a director
04 May 2010 CERTNM Company name changed seebeck 49 LIMITED\certificate issued on 04/05/10
  • CONNOT ‐
17 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-12