Advanced company searchLink opens in new window

RUDE HEALTH FOODS LIMITED

Company number 05602067

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)
18 Jan 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Jan 2017 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 13,990
23 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
15 Nov 2016 AA Accounts for a small company made up to 31 March 2016
07 Oct 2016 SH01 Statement of capital following an allotment of shares on 28 February 2016
  • GBP 409,500
04 Mar 2016 AD01 Registered office address changed from Bedford House 69-79 Fulham High Street London SW6 3JW to 212 New King's Road New King's Road London SW6 4NZ on 4 March 2016
17 Dec 2015 AA Accounts for a small company made up to 31 March 2015
08 Dec 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 406,500
20 Nov 2015 SH01 Statement of capital following an allotment of shares on 11 May 2015
  • GBP 406,500
16 Dec 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 389,500
03 Dec 2014 SH01 Statement of capital following an allotment of shares on 12 October 2014
  • GBP 7,000
  • ANNOTATION Replacement SH01 was replaced on 13/01/15 as it was not properly delivered.
04 Sep 2014 AA Accounts for a small company made up to 31 March 2014
21 Jul 2014 AP01 Appointment of Mrs Sue Hope as a director on 1 November 2013
02 Dec 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 382,500
30 Aug 2013 AA Accounts for a small company made up to 31 March 2013
22 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
22 Nov 2012 TM01 Termination of appointment of Richard Holland as a director
03 Oct 2012 AA Accounts for a small company made up to 31 March 2012
30 Jul 2012 AD01 Registered office address changed from 1 Glenville Mews London SW18 4NJ on 30 July 2012
14 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 4
06 Dec 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
19 Jul 2011 AAMD Amended accounts made up to 31 March 2011
12 Jul 2011 AA Accounts for a small company made up to 31 March 2011
22 Mar 2011 AP01 Appointment of Mr Jonathan Richard Bouldin as a director
07 Mar 2011 AP01 Appointment of Mr Francois Bucquet as a director