Advanced company searchLink opens in new window

RUGBYTEL LIMITED

Company number 08040383

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)
12 Feb 2018 AA Accounts for a dormant company made up to 30 April 2017
04 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
03 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
18 May 2016 CH01 Director's details changed for Mr Steve Dunn on 17 May 2016
17 May 2016 CH01 Director's details changed for Mr Gareth Gibson Hardy on 17 May 2016
17 May 2016 AD01 Registered office address changed from C/O Gareth Hardy 40a (Basement) Newton Road London W2 5LT to Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX on 17 May 2016
03 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
19 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
03 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-03
  • GBP 1
21 Mar 2015 AD01 Registered office address changed from 9 Hestia House City Walk London SE1 3ES to C/O Gareth Hardy 40a (Basement) Newton Road London W2 5LT on 21 March 2015
30 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
23 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
25 Mar 2014 CERTNM Company name changed 1823 LIMITED\certificate issued on 25/03/14
  • RES15 ‐ Change company name resolution on 2014-03-18
25 Mar 2014 CONNOT Change of name notice
13 Mar 2014 AP01 Appointment of Mr Steve Dunn as a director
07 Feb 2014 AA Accounts for a dormant company made up to 30 April 2013
22 Aug 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
07 Aug 2013 AD01 Registered office address changed from 1 Golden Court Richmond Surrey TW9 1EU United Kingdom on 7 August 2013
09 Nov 2012 AD01 Registered office address changed from 3 Quarry Dene Quarry Dene Leeds LS16 8PA United Kingdom on 9 November 2012
23 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted