Advanced company searchLink opens in new window

RURIS (UK) LTD

Company number 08905353

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)
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
27 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Oct 2019 AD01 Registered office address changed from Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS to St Marys Mill St. Marys Chalford Stroud GL6 8NX on 9 October 2019
21 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
14 Dec 2018 AA Micro company accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with updates
09 Feb 2018 CH01 Director's details changed for Mr Hugh William Yarrow on 23 January 2018
15 Sep 2017 AA Micro company accounts made up to 31 March 2017
05 Jun 2017 CH01 Director's details changed for Mr Tomas Barnaby Wilson Millar on 1 June 2014
05 Jun 2017 CH01 Director's details changed for Thomas Gravely Howard on 30 April 2017
08 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 105
16 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 105
23 Dec 2014 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
17 Nov 2014 AP01 Appointment of Mr Harry James Heathcoat Amory as a director on 31 October 2014
17 Nov 2014 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 105
29 May 2014 AD01 Registered office address changed from St Marys Mill Chalford Stroud Gloucestershire GL6 8NX United Kingdom on 29 May 2014
14 Apr 2014 TM01 Termination of appointment of Tania Fawcett as a director
20 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-20
  • GBP 100