RFR PROFESSIONALS INTERNATIONAL GROUP LIMITED
Company number 10889570
- Company Overview for RFR PROFESSIONALS INTERNATIONAL GROUP LIMITED (10889570)
- Filing history for RFR PROFESSIONALS INTERNATIONAL GROUP LIMITED (10889570)
- People for RFR PROFESSIONALS INTERNATIONAL GROUP LIMITED (10889570)
- More for RFR PROFESSIONALS INTERNATIONAL GROUP LIMITED (10889570)
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) |
---|---|---|---|
30 Apr 2024 | AD01 | Registered office address changed from 94 Grafton House Wellington Way London E3 4UF United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 30 April 2024 | |
30 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
24 Apr 2024 | PSC04 | Change of details for Mr Emmanuel Rotimi Rominiyi as a person with significant control on 24 April 2024 | |
24 Apr 2024 | CH01 | Director's details changed for Mr Emmanuel Rotimi Rominiyi on 24 April 2024 | |
24 Apr 2024 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 94 Grafton House Wellington Way London E3 4UF on 24 April 2024 | |
27 Mar 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
30 Mar 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
14 Mar 2023 | AA | Micro company accounts made up to 31 July 2022 | |
30 Mar 2022 | CH01 | Director's details changed for Mr Emmanuel Rotimi Rominiyi on 30 March 2022 | |
27 Mar 2022 | CS01 | Confirmation statement made on 27 March 2022 with updates | |
25 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with updates | |
23 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
16 Mar 2021 | AD01 | Registered office address changed from 100 Pall Mall London SW1Y 5NQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 16 March 2021 | |
13 Jun 2020 | TM01 | Termination of appointment of Alok Pandey as a director on 1 June 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
19 May 2020 | TM01 | Termination of appointment of Akindeji Olajide Akinniranye as a director on 19 May 2020 | |
22 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
14 Jan 2020 | TM01 | Termination of appointment of Priviledge Ziki as a director on 6 January 2020 | |
19 Aug 2019 | AP01 | Appointment of Mr Akindeji Olajide Akinniranye as a director on 12 August 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 27 July 2019 with updates | |
26 Jul 2019 | AP01 | Appointment of Miss Priviledge Ziki as a director on 22 July 2019 | |
26 Jul 2019 | AP01 | Appointment of Mr Alok Pandey as a director on 22 July 2019 | |
26 Jul 2019 | AP01 | Appointment of Mr Paul Gregory Norris as a director on 22 July 2019 | |
23 Jul 2019 | AD01 | Registered office address changed from 42a Beechwood Avenue Greenford UB6 9UB United Kingdom to 100 Pall Mall London SW1Y 5NQ on 23 July 2019 |