Advanced company searchLink opens in new window

RWANDA ACTION

Company number 06610865

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)
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Jun 2013 AR01 Annual return made up to 4 June 2013 no member list
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Jun 2012 AR01 Annual return made up to 4 June 2012 no member list
22 Jun 2012 AP01 Appointment of Mrs Anna Clair Canetty-Clarke as a director
22 Jun 2012 TM01 Termination of appointment of Clare Maclnnes as a director
22 Jun 2012 CH01 Director's details changed for Emma Elizabeth Reed on 19 November 2011
22 Jun 2012 TM01 Termination of appointment of Mike Thoms as a director
02 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Jun 2011 AR01 Annual return made up to 4 June 2011 no member list
09 Jun 2011 AP01 Appointment of Mr Edward Rufus John Chivers as a director
09 Jun 2011 AP01 Appointment of Mr Thomas Michael Drummond Mills as a director
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Jun 2010 AR01 Annual return made up to 4 June 2010 no member list
28 Jun 2010 TM01 Termination of appointment of Stephan Ludwig as a director
28 Jun 2010 CH01 Director's details changed for Geoffrey Thomas Daintree on 4 June 2010
28 Jun 2010 CH01 Director's details changed for Melanie Todd on 4 June 2010
28 Jun 2010 CH01 Director's details changed for Mike Thoms on 4 June 2010
28 Jun 2010 CH01 Director's details changed for Clare Maclnnes on 4 June 2010
03 Jan 2010 AA Total exemption small company accounts made up to 31 December 2008
25 Sep 2009 225 Accounting reference date shortened from 30/06/2009 to 31/12/2008
08 Jun 2009 363a Annual return made up to 04/06/09
08 Jun 2009 288b Appointment terminated director nicholas mills
28 Jul 2008 288a Secretary appointed neville james chaplin
04 Jun 2008 NEWINC Incorporation