Advanced company searchLink opens in new window

RFG HOLDINGS LTD

Company number 14469079

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)
10 Jan 2025 CH01 Director's details changed for Mr Nabile Hakimi on 9 January 2025
10 Jan 2025 CH01 Director's details changed for Mr Neil Leslie Fewings on 9 January 2025
09 Jan 2025 AD01 Registered office address changed from 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP United Kingdom to The Long Barn Cobham Park Road Cobham KT11 3NE on 9 January 2025
12 Nov 2024 RP04CS01 Second filing of Confirmation Statement dated 18 September 2024
18 Sep 2024 CS01 Confirmation statement made on 18 September 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 12/11/2024.
08 Aug 2024 AA Accounts for a small company made up to 31 December 2023
19 Jun 2024 PSC02 Notification of United Talent Agency Uk Limited as a person with significant control on 7 June 2024
19 Jun 2024 PSC09 Withdrawal of a person with significant control statement on 19 June 2024
16 Oct 2023 CS01 16/10/23 Statement of Capital gbp 999
30 Sep 2023 PSC08 Notification of a person with significant control statement
29 Sep 2023 PSC07 Cessation of Neil Fewings as a person with significant control on 31 December 2022
12 Apr 2023 AA01 Current accounting period extended from 30 November 2023 to 31 December 2023
15 Mar 2023 MA Memorandum and Articles of Association
15 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2023 PSC04 Change of details for Mr Neil Fewings as a person with significant control on 13 March 2023
13 Mar 2023 CH01 Director's details changed for Mr Nabile Hakimi on 13 March 2023
13 Mar 2023 CH01 Director's details changed for Mr Neil Fewings on 13 March 2023
13 Mar 2023 AD01 Registered office address changed from 76 New Cavendish Street London W1G 9TB United Kingdom to 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 13 March 2023
10 Mar 2023 SH01 Statement of capital following an allotment of shares on 24 February 2023
  • GBP 999
09 Mar 2023 AP01 Appointment of Daniel Delonga as a director on 24 February 2023
09 Mar 2023 AP01 Appointment of Thorsten Wirth as a director on 24 February 2023
03 Mar 2023 SH08 Change of share class name or designation
14 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Feb 2023 SH01 Statement of capital following an allotment of shares on 31 December 2022
  • GBP 498
12 Jan 2023 AP01 Appointment of Mr Nabile Hakimi as a director on 8 November 2022