- Company Overview for RIFFAD LIMITED (08116000)
- Filing history for RIFFAD LIMITED (08116000)
- People for RIFFAD LIMITED (08116000)
- More for RIFFAD LIMITED (08116000)
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) |
---|---|---|---|
01 Aug 2017 | PSC01 | Notification of James Olayinka Onifade as a person with significant control on 31 May 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
12 Aug 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-12
|
|
12 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Jan 2016 | AD01 | Registered office address changed from 112 Randlesdown Road London Kent SE6 3SR to 5 Yew Tree Close Welling Kent DA16 3BY on 8 January 2016 | |
27 Aug 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
29 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
17 Sep 2014 | TM01 | Termination of appointment of Yetunde Onifade as a director on 1 June 2014 | |
20 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 22 June 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
22 Jun 2012 | NEWINC | Incorporation |