- Company Overview for RUGBYTEL LIMITED (08040383)
- Filing history for RUGBYTEL LIMITED (08040383)
- People for RUGBYTEL LIMITED (08040383)
- More for RUGBYTEL LIMITED (08040383)
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
|
|
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
|
|
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
|
|
25 Mar 2014 | CERTNM |
Company name changed 1823 LIMITED\certificate issued on 25/03/14
|
|
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
|