Advanced company searchLink opens in new window

THE RUGBY PAPER LTD

Company number 06639408

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)
22 Oct 2024 AAMD Amended total exemption full accounts made up to 31 March 2022
21 Oct 2024 AAMD Amended total exemption full accounts made up to 31 March 2023
11 Sep 2024 AAMD Amended total exemption full accounts made up to 31 March 2021
25 Aug 2024 AAMD Amended total exemption full accounts made up to 31 July 2020
19 Aug 2024 CS01 Confirmation statement made on 8 July 2024 with updates
02 Aug 2024 AA Total exemption full accounts made up to 31 March 2023
01 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2024 TM01 Termination of appointment of David Emery as a director on 9 April 2024
09 Apr 2024 AD01 Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ to Tuition House St. Georges Road London SW19 4EU on 9 April 2024
16 Aug 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
06 Apr 2023 AA Total exemption full accounts made up to 31 March 2022
29 Jul 2022 AP01 Appointment of Ms Sarah Ann Hurse as a director on 25 July 2022
22 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
21 Jul 2022 AP01 Appointment of Mr Samuel Jack Emery as a director on 24 June 2022
21 Jul 2022 AP01 Appointment of Mr Matthew David Emery as a director on 24 June 2022
11 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2022 AA Total exemption full accounts made up to 31 March 2021
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 March 2021
14 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
14 Jul 2021 PSC04 Change of details for Mr David Emery as a person with significant control on 8 July 2021
14 Jul 2021 CH01 Director's details changed for Mr David Emery on 8 July 2021
14 Jul 2021 CH03 Secretary's details changed for Mrs Sarah Hurse on 8 July 2021
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020