RABBIT DESIGN LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 First Gazette notice for voluntary strike-off

View Document

29/10/2129 October 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-03-31 with no updates

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 50 REGENT STREET RUGBY WARWICKSHIRE CV21 2PU

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 31/03/14 NO CHANGES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 31/03/12 NO CHANGES

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/11/1015 November 2010 SECRETARY APPOINTED MRS LEANNE WARREN

View Document

27/04/1027 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MRS LEANNE WARREN

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH WARREN

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

03/04/073 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: FLAT FIVE 9 BILTON ROAD RUGBY WARWICKSHIRE CV22 7AA

View Document

07/06/067 June 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/02/9925 February 1999 RETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 REGISTERED OFFICE CHANGED ON 24/11/97 FROM: 39 LOWER HILLMORTON ROAD RUGBY WARWICKSHIRE CV21 3ST

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/09/9710 September 1997 SECRETARY RESIGNED

View Document

10/09/9710 September 1997 NEW SECRETARY APPOINTED

View Document

28/02/9728 February 1997 RETURN MADE UP TO 06/03/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/03/9612 March 1996 RETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS

View Document

09/04/959 April 1995 NEW SECRETARY APPOINTED

View Document

13/03/9513 March 1995 REGISTERED OFFICE CHANGED ON 13/03/95 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

13/03/9513 March 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/03/9513 March 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company