- Company Overview for RFS GROUP HOLDINGS LTD (10951673)
- Filing history for RFS GROUP HOLDINGS LTD (10951673)
- People for RFS GROUP HOLDINGS LTD (10951673)
- Charges for RFS GROUP HOLDINGS LTD (10951673)
- More for RFS GROUP HOLDINGS LTD (10951673)
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
|
|
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 |