Advanced company searchLink opens in new window

RGF SUPPORT LIMITED

Company number 08881128

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)
23 May 2024 AA Accounts for a small company made up to 30 December 2023
02 May 2024 MR01 Registration of charge 088811280002, created on 30 April 2024
01 May 2024 MR01 Registration of charge 088811280001, created on 30 April 2024
19 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
23 Sep 2023 AA Accounts for a small company made up to 30 December 2022
07 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
16 Aug 2022 AA Accounts for a small company made up to 30 December 2021
10 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
25 May 2021 PSC07 Cessation of Andrew Clements as a person with significant control on 20 May 2021
25 May 2021 AA01 Current accounting period shortened from 28 February 2022 to 30 December 2021
25 May 2021 PSC07 Cessation of Pat Daniel as a person with significant control on 20 May 2021
25 May 2021 PSC02 Notification of Simginuity Limited as a person with significant control on 20 May 2021
25 May 2021 AD01 Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX England to 1 Thorp Road Manchester M40 5BJ on 25 May 2021
25 May 2021 AP01 Appointment of Mr Anthony Andrew Bermingham as a director on 20 May 2021
25 May 2021 AP01 Appointment of Sarah Ferguson as a director on 20 May 2021
25 May 2021 AP03 Appointment of Sarah Ferguson as a secretary on 20 May 2021
25 May 2021 TM02 Termination of appointment of Tayler Bradshaw Limited as a secretary on 20 May 2021
31 Mar 2021 CH01 Director's details changed for Mr Paul Ellis Crowther on 9 February 2021
31 Mar 2021 PSC04 Change of details for Mr Andrew Clements as a person with significant control on 9 February 2021
31 Mar 2021 PSC04 Change of details for Mrs Pat Daniel as a person with significant control on 1 July 2016
31 Mar 2021 PSC04 Change of details for Mr Andrew Clements as a person with significant control on 19 August 2016
15 Mar 2021 AA Total exemption full accounts made up to 28 February 2021
10 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with updates
09 Feb 2021 AP04 Appointment of Tayler Bradshaw Limited as a secretary on 9 February 2021
27 Oct 2020 AD01 Registered office address changed from 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA United Kingdom to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 27 October 2020