Company Information for RAFARM UK LIMITED
6TH FLOOR, 2 KINGDOM STREET, LONDON, W2 6BD,
|
Company Registration Number
09896971
Private Limited Company
Active |
Company Name | |
---|---|
RAFARM UK LIMITED | |
Legal Registered Office | |
6TH FLOOR 2 KINGDOM STREET LONDON W2 6BD | |
Company Number | 09896971 | |
---|---|---|
Company ID Number | 09896971 | |
Date formed | 2015-12-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 29/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB229998635 |
Last Datalog update: | 2023-12-05 18:32:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAOLO LE MOLI |
||
ARISTEIDIS MITSOPOULOS |
||
PAUL NORMAN TAYLOR |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FREESTONE JACOBS HOLDINGS LIMITED | Director | 2018-03-13 | CURRENT | 2018-03-13 | Active | |
THE LONDON DIGITAL AGENCY LIMITED | Director | 2017-01-24 | CURRENT | 2006-09-12 | Active - Proposal to Strike off | |
FREESTONE JACOBS LIMITED | Director | 2016-12-12 | CURRENT | 2016-12-12 | Active | |
PII PROPERTY LIMITED | Director | 2012-04-17 | CURRENT | 2012-01-20 | Active | |
FJNLN LIMITED | Director | 2003-12-16 | CURRENT | 2003-12-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | |
PSC04 | Change of details for Eirini Rassia as a person with significant control on 2021-10-19 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/21 FROM 6th Floor Kingdom Street London W2 6BD England | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/21 FROM 3 Eastern Road Havant PO9 2JE England | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/21 FROM 6th Floor 2 Kingdom Street London W2 6BD United Kingdom | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 6TH FLOOR 2 KINGDON STREET LONDON W2 6BD UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 2 6TH FLOOR 2 KINGDOM STREET LONDON W2 6BD UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/17 FROM 2 6Tthfloor Kingdom Street London W2 6BD England | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/17 FROM Meridien House, Ground Floor 69-71 Clarendon Road Watford Hertfordshire WD17 1DS United Kingdom | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARISTEIDIS MITSOPOULOS / 23/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NORMAN TAYLOR / 23/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAOLO LE MOLI / 23/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/16 FROM 3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3th United Kingdom | |
AP01 | DIRECTOR APPOINTED MR PAOLO LE MOLI | |
AP01 | DIRECTOR APPOINTED MR PAUL NORMAN TAYLOR | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 46460 - Wholesale of pharmaceutical goods
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAFARM UK LIMITED
The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as RAFARM UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |