RF MEDICAL SUPPLIES LIMITED - History of Changes


DateDescription
2024-04-02 delete source_ip 88.208.253.64
2024-04-02 insert source_ip 88.208.252.9
2023-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-01-28 update founded_year null => 2011
2020-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-12 delete email en..@rfmedicalsupplies.co.uk
2020-06-12 delete source_ip 88.208.252.135
2020-06-12 insert phone 01744 882206
2020-06-12 insert source_ip 88.208.253.64
2020-06-12 insert vat GB121634645
2020-06-12 update robots_txt_status www.rfmedicalsupplies.co.uk: 404 => 200
2020-06-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => null
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-27 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-03-21 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-04-26 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-08 delete address LABURNUM HOUSE CRANK HILL CRANK ST. HELENS MERSEYSIDE ENGLAND WA11 7SF
2015-10-08 insert address LABURNUM HOUSE CRANK HILL CRANK ST. HELENS MERSEYSIDE WA11 7SF
2015-10-08 update registered_address
2015-10-08 update returns_last_madeup_date 2014-09-23 => 2015-09-23
2015-10-08 update returns_next_due_date 2015-10-21 => 2016-10-21
2015-09-30 update statutory_documents SAIL ADDRESS CHANGED FROM: 9 CENTRAL AVENUE ECCLESTON PARK PRESCOT MERSEYSIDE L34 2QL ENGLAND
2015-09-30 update statutory_documents 23/09/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-08 update accounts_next_due_date 2015-07-31 => 2016-06-30
2015-04-07 delete address UNIT 17 LEA GREEN BUSINESS PARK EUROLINK ST. HELENS MERSEYSIDE WA9 4TR
2015-04-07 insert address LABURNUM HOUSE CRANK HILL CRANK ST. HELENS MERSEYSIDE ENGLAND WA11 7SF
2015-04-07 update accounts_next_due_date 2015-06-30 => 2015-07-31
2015-04-07 update registered_address
2015-03-17 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-03-06 delete phone +44(0)151 493 1473
2015-03-06 insert phone +44(0)1744 882206
2015-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2015 FROM UNIT 17 LEA GREEN BUSINESS PARK EUROLINK ST. HELENS MERSEYSIDE WA9 4TR
2014-10-07 delete address UNIT 17 LEA GREEN BUSINESS PARK EUROLINK ST. HELENS MERSEYSIDE UNITED KINGDOM WA9 4TR
2014-10-07 insert address UNIT 17 LEA GREEN BUSINESS PARK EUROLINK ST. HELENS MERSEYSIDE WA9 4TR
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-23 => 2014-09-23
2014-10-07 update returns_next_due_date 2014-10-21 => 2015-10-21
2014-09-26 update statutory_documents 23/09/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-04-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-03-14 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-23 => 2013-09-23
2013-11-07 update returns_next_due_date 2013-10-21 => 2014-10-21
2013-10-04 update statutory_documents SAIL ADDRESS CREATED
2013-10-04 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-10-04 update statutory_documents 23/09/13 FULL LIST
2013-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELLE ELIZABETH RASUL / 23/09/2012
2013-07-02 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-07-02 update accounts_last_madeup_date null => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-23 => 2014-06-30
2013-06-23 insert sic_code 46460 - Wholesale of pharmaceutical goods
2013-06-23 update returns_last_madeup_date null => 2012-09-23
2013-06-23 update returns_next_due_date 2012-10-21 => 2013-10-21
2013-06-20 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-10-05 update statutory_documents 23/09/12 FULL LIST
2012-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELE ELIZABETH RASUL / 05/10/2012
2012-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELLE ELIZABETH RASUL / 01/10/2011
2011-09-29 update statutory_documents DIRECTOR APPOINTED MRS ADELE ELIZABETH RASUL
2011-09-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-09-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS