- Company Overview for RUGBY CONNECTIONS UK LIMITED (06367641)
- Filing history for RUGBY CONNECTIONS UK LIMITED (06367641)
- People for RUGBY CONNECTIONS UK LIMITED (06367641)
- More for RUGBY CONNECTIONS UK LIMITED (06367641)
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) |
---|---|---|---|
29 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 Oct 2024 | CS01 | Confirmation statement made on 11 September 2024 with no updates | |
30 Jul 2024 | CH01 | Director's details changed for Mr James Andrew Welbon Haskell on 30 July 2024 | |
23 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with no updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2022 | CS01 | Confirmation statement made on 11 September 2022 with no updates | |
14 Oct 2022 | CH01 | Director's details changed for Mr James Andrew Welbon Haskell on 14 October 2022 | |
14 Oct 2022 | PSC04 | Change of details for Mr James Andrew Welbon Haskell as a person with significant control on 14 October 2022 | |
07 Oct 2022 | AD01 | Registered office address changed from 12 st John’S Road London NW11 0PG United Kingdom to Quadrant House, Floor 6 4 Thomas More Square London United Kingdom E1W 1YW on 7 October 2022 | |
07 Oct 2022 | AD01 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to 12 st John’S Road London NW11 0PG on 7 October 2022 | |
06 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
28 Jun 2021 | TM01 | Termination of appointment of Susan Tegwedd Mary Haskell as a director on 3 February 2021 | |
28 Jun 2021 | TM01 | Termination of appointment of Jonathan Mark Welbon Haskell as a director on 3 February 2021 | |
02 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Nov 2020 | CS01 | Confirmation statement made on 11 September 2020 with updates | |
20 Oct 2020 | AD01 | Registered office address changed from Communication House Victoria Avenue Camberley Surrey GU15 3HX England to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 20 October 2020 | |
08 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
13 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Sep 2018 | CH01 | Director's details changed for Mrs Susan Tegwedd Mary Haskell on 18 September 2018 | |
18 Sep 2018 | CH01 | Director's details changed for Mr Jonathan Mark Welbon Haskell on 18 September 2018 |