AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 13th, October 2023
|
accounts |
Free Download
(24 pages)
|
AP01 |
New director appointment on Wednesday 16th August 2023.
filed on: 16th, August 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 16th August 2023.
filed on: 16th, August 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 16th August 2023.
filed on: 16th, August 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 16th August 2023.
filed on: 16th, August 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 7th, October 2022
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 23rd, November 2021
|
accounts |
Free Download
(24 pages)
|
CH01 |
On Thursday 15th July 2021 director's details were changed
filed on: 15th, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 1st, February 2021
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 5th, October 2019
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 19th, July 2018
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 10th, October 2017
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 29th, September 2016
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd March 2016
filed on: 12th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 12th April 2016
|
capital |
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 13th, October 2015
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd March 2015
filed on: 30th, March 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address 52-54 Gracechurch Street London EC3V 0EH. Change occurred on Tuesday 11th November 2014. Company's previous address: 20 Gracechurch Street London EC3V 0AF.
filed on: 11th, November 2014
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2013
filed on: 8th, September 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 3rd March 2014
filed on: 19th, March 2014
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 3rd March 2013
filed on: 3rd, May 2013
|
annual return |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 3rd May 2013
filed on: 3rd, May 2013
|
officers |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 2nd, April 2013
|
change of name |
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 2nd, April 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed rfib specialist risks LIMITEDcertificate issued on 02/04/13
filed on: 2nd, April 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Wednesday 6th February 2013
|
change of name |
|
AA01 |
Accounting period extended to Tuesday 31st December 2013. Originally it was Sunday 30th June 2013
filed on: 21st, March 2013
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 30th June 2012
filed on: 15th, March 2013
|
accounts |
Free Download
(12 pages)
|
SH02 |
Sub-division of shares on Tuesday 5th February 2013
filed on: 1st, March 2013
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 1st, March 2013
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, March 2013
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 20th February 2013.
filed on: 20th, February 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 20th February 2013
filed on: 20th, February 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 20th February 2013.
filed on: 20th, February 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Tuesday 5th February 2013) of a secretary
filed on: 5th, February 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 5th February 2013
filed on: 5th, February 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd March 2012
filed on: 9th, March 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to Thursday 30th June 2011
filed on: 27th, February 2012
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd March 2011
filed on: 4th, March 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to Wednesday 30th June 2010
filed on: 1st, February 2011
|
accounts |
Free Download
(13 pages)
|
AA |
Full accounts data made up to Tuesday 30th June 2009
filed on: 11th, March 2010
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd March 2010
filed on: 5th, March 2010
|
annual return |
Free Download
(7 pages)
|
287 |
Registered office changed on 15/09/2009 from staple hall stone house court 87-90 houndsditch london EC3A 7NP
filed on: 15th, September 2009
|
address |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 7th, July 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to Tuesday 3rd March 2009 - Annual return with full member list
filed on: 3rd, March 2009
|
annual return |
Free Download
(5 pages)
|
CERTNM |
Company name changed rfib facilities LIMITEDcertificate issued on 28/07/08
filed on: 28th, July 2008
|
change of name |
Free Download
(3 pages)
|
288b |
On Thursday 19th June 2008 Appointment terminated director
filed on: 19th, June 2008
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 19th June 2008 Appointment terminated secretary
filed on: 19th, June 2008
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 19th June 2008 Secretary appointed
filed on: 19th, June 2008
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 19th June 2008 Director appointed
filed on: 19th, June 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 19th June 2008 Director appointed
filed on: 19th, June 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 19/06/2008 from 51 eastcheap london EC3M 1JP
filed on: 19th, June 2008
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/2009 to 30/06/2009
filed on: 19th, June 2008
|
accounts |
Free Download
(1 page)
|
123 |
Gbp nc 100/10000/05/08
filed on: 17th, June 2008
|
capital |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 22nd, May 2008
|
incorporation |
Free Download
(15 pages)
|
CERTNM |
Company name changed minmar (890) LIMITEDcertificate issued on 21/05/08
filed on: 21st, May 2008
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 3rd, March 2008
|
incorporation |
Free Download
(23 pages)
|