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)
01 Apr 2020 AA Total exemption full accounts made up to 29 February 2020
10 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
19 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-19
09 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
12 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
07 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
14 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
22 May 2017 AA Micro company accounts made up to 28 February 2017
15 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
12 Sep 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Sep 2016 SH08 Change of share class name or designation
09 Sep 2016 SH10 Particulars of variation of rights attached to shares
16 Aug 2016 AA Total exemption small company accounts made up to 29 February 2016
15 Jul 2016 CH01 Director's details changed for Mr Paul Ellis Crowther on 15 July 2016
15 Jul 2016 CH01 Director's details changed for Mr Andrew Clements on 15 July 2016
05 Jul 2016 AD01 Registered office address changed from 5 Bourg De Peage Avenue East Grinstead West Sussex RH19 3YD to 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA on 5 July 2016
11 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
07 Dec 2015 SH01 Statement of capital following an allotment of shares on 23 July 2015
  • GBP 100
19 Aug 2015 AP01 Appointment of Mr Andrew Clements as a director on 1 August 2015
18 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
11 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
07 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)