Advanced company searchLink opens in new window

RFS GROUP HOLDINGS LTD

Company number 10951673

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)
15 Jan 2025 CS01 Confirmation statement made on 3 January 2025 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 30 November 2023
03 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with updates
03 Jan 2024 CH01 Director's details changed for Miss Joanne Illingworth on 1 November 2023
18 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
03 Jul 2023 MR01 Registration of charge 109516730001, created on 22 June 2023
15 Jun 2023 AD01 Registered office address changed from Unit 3 Wells Road Business Centre Wells Road Ilkley West Yorkshire LS29 9JB England to The Octagon Wells Road Ilkley West Yorkshire LS29 9JB on 15 June 2023
11 Apr 2023 AA Total exemption full accounts made up to 30 November 2022
16 Mar 2023 AP01 Appointment of Miss Joanne Illingworth as a director on 14 March 2023
04 Oct 2022 CS01 Confirmation statement made on 17 September 2022 with updates
04 Oct 2022 SH01 Statement of capital following an allotment of shares on 5 September 2022
  • GBP 100
04 May 2022 AA Total exemption full accounts made up to 30 November 2021
20 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
18 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
28 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
01 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
30 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
21 Aug 2019 AD01 Registered office address changed from 13a South Hawksworth Street Ilkley LS29 9DX England to Unit 3 Wells Road Business Centre Wells Road Ilkley West Yorkshire LS29 9JB on 21 August 2019
19 Dec 2018 AA Total exemption full accounts made up to 30 November 2018
25 Sep 2018 AA01 Current accounting period extended from 30 September 2018 to 30 November 2018
17 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with updates
17 Sep 2018 PSC04 Change of details for Mr Luke Hunter Kitchen as a person with significant control on 17 September 2018
17 Sep 2018 TM01 Termination of appointment of Julian Joseph Lee as a director on 17 September 2018
17 Sep 2018 TM01 Termination of appointment of Andrew Philip Jackson as a director on 17 September 2018
09 Jul 2018 AD01 Registered office address changed from Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ United Kingdom to 13a South Hawksworth Street Ilkley LS29 9DX on 9 July 2018