RFIDENTIKIT LIMITED - LETCHWORTH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts amended with accounts type total exemption full. 2023-12-18 View Report
Accounts. Accounts type total exemption full. 2023-12-01 View Report
Confirmation statement. Statement with updates. 2023-11-28 View Report
Confirmation statement. Statement with updates. 2023-07-25 View Report
Officers. Officer name: Marie Louise Young. Termination date: 2023-04-28. 2023-04-28 View Report
Confirmation statement. Statement with updates. 2023-02-28 View Report
Officers. Appointment date: 2023-02-01. Officer name: Mr Jonathan Peter Foley. 2023-02-19 View Report
Accounts. Accounts type total exemption full. 2022-08-16 View Report
Officers. Appointment date: 2022-03-01. Officer name: Mrs Marie Louise Young. 2022-03-03 View Report
Confirmation statement. Statement with no updates. 2022-02-23 View Report
Officers. Officer name: Mr Adam James Hewitt. Change date: 2022-02-22. 2022-02-22 View Report
Address. Change date: 2022-02-22. New address: Albert House Knap Close Letchworth Hertfordshire SG6 1AQ. Old address: 5a Bear Lane Southwark London SE1 0UH England. 2022-02-22 View Report
Officers. Officer name: Mrs Sally Fiona Young. Change date: 2021-11-30. 2021-11-30 View Report
Accounts. Accounts amended with accounts type total exemption full. 2021-11-25 View Report
Accounts. Accounts type total exemption full. 2021-10-20 View Report
Officers. Officer name: Richard Young. Termination date: 2021-04-22. 2021-10-19 View Report
Officers. Termination date: 2021-06-16. Officer name: Richard Oliver Alban Scully. 2021-06-28 View Report
Officers. Officer name: Mrs Sally Fiona Young. Appointment date: 2021-05-04. 2021-05-05 View Report
Officers. Officer name: Mr Adam James Hewitt. Change date: 2021-04-23. 2021-04-23 View Report
Officers. Change date: 2021-04-23. Officer name: Mr Richard Oliver Alban Scully. 2021-04-23 View Report
Officers. Officer name: Mr Richard Oliver Alban Sully. Change date: 2021-04-22. 2021-04-22 View Report
Officers. Appointment date: 2021-04-22. Officer name: Mr Adam James Hewitt. 2021-04-22 View Report
Officers. Appointment date: 2021-04-22. Officer name: Mr Richard Oliver Alban Sully. 2021-04-22 View Report
Confirmation statement. Statement with no updates. 2021-02-22 View Report
Accounts. Accounts type total exemption full. 2020-09-28 View Report
Confirmation statement. Statement with no updates. 2020-04-29 View Report
Accounts. Accounts type total exemption full. 2019-11-29 View Report
Confirmation statement. Statement with updates. 2019-02-18 View Report
Accounts. Accounts type total exemption full. 2018-11-12 View Report
Address. Change date: 2018-08-01. Old address: 5 Harley Place Harley Street London W1G 8QD United Kingdom. New address: 5a Bear Lane Southwark London SE1 0UH. 2018-08-01 View Report
Confirmation statement. Statement with no updates. 2018-02-13 View Report
Accounts. Accounts type micro entity. 2017-11-07 View Report
Confirmation statement. Statement with updates. 2017-02-20 View Report
Annual return. With made up date full list shareholders. 2016-02-12 View Report
Capital. Capital allotment shares. 2016-02-12 View Report
Officers. Officer name: Barbara Kahan. Termination date: 2016-02-11. 2016-02-11 View Report
Officers. Officer name: Mr Richard Young. Appointment date: 2016-02-11. 2016-02-11 View Report
Incorporation. Incorporation company. 2016-02-11 View Report