Advanced company searchLink opens in new window

RUDEB LTD

Company number 12567733

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)
03 Jul 2024 CS01 Confirmation statement made on 15 June 2024 with no updates
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
19 Jun 2024 CH01 Director's details changed for Mr Daniel James Henderson on 14 June 2024
18 Jun 2024 PSC04 Change of details for Mr Brett Kitchener as a person with significant control on 14 June 2024
18 Jun 2024 PSC04 Change of details for Mr Daniel James Henderson as a person with significant control on 14 June 2024
18 Jun 2024 CH01 Director's details changed for Mr Daniel James Henderson on 14 June 2024
18 Jun 2024 CH01 Director's details changed for Mr Martin Louis Rumens on 14 June 2024
18 Jun 2024 CH01 Director's details changed for Mr Brett Kitchener on 14 June 2024
04 Jul 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
07 Sep 2022 AD01 Registered office address changed from 75 Park Lane Croydon CR9 1XS England to D S House 306 High Street Croydon Surrey CR0 1NG on 7 September 2022
13 Jul 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
12 Jul 2022 PSC04 Change of details for Mr Brett Kitchener as a person with significant control on 11 July 2022
12 Jul 2022 PSC04 Change of details for Mr Brett Kitchener as a person with significant control on 11 July 2022
11 Jul 2022 CH01 Director's details changed for Mr Brett Kitchener on 11 July 2022
09 Feb 2022 AA Unaudited abridged accounts made up to 30 September 2021
30 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 15 June 2021
29 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 June 2021
  • GBP 18
25 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/06/21
16 Jun 2021 SH01 Statement of capital following an allotment of shares on 15 June 2021
  • GBP 18
  • ANNOTATION Clarification a second filed SH01 was registered on 29/06/21
16 Jun 2021 TM01 Termination of appointment of Sally Anne Chilton as a director on 9 March 2021
16 Jun 2021 AA01 Current accounting period extended from 30 April 2021 to 30 September 2021
17 Jul 2020 AP01 Appointment of Mr Martin Louis Rumens as a director on 17 July 2020
17 Jul 2020 AP01 Appointment of Ms Sally Anne Chilton as a director on 17 July 2020
22 Apr 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-04-22
  • GBP 2