11 RUTLAND GATE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Second filing for the termination of Ali Jafari-Fini as a director

View Document

12/11/2412 November 2024 Appointment of Tai Yan Paul Chan as a director on 2024-11-06

View Document

11/11/2411 November 2024 Termination of appointment of Ali Jafari-Fini as a director on 2024-11-04

View Document

21/10/2421 October 2024 Registered office address changed from 11 Rutland Gate Rutland Gate London SW7 1BH England to 6-8 Montpelier Street London SW7 1EZ on 2024-10-21

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Appointment of Nicolas Van Patrick Limited as a secretary on 2024-06-24

View Document

16/05/2416 May 2024 Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 2024-05-16

View Document

16/05/2416 May 2024 Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to 11 Rutland Gate Rutland Gate London SW7 1BH on 2024-05-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

23/08/2323 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/06/2125 June 2021 Director's details changed for Dr Ali Jafar-Fini on 2021-06-25

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/09/1530 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

16/09/1516 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/09/1422 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

09/09/139 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

11/06/1311 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/09/1212 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

09/05/129 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/09/1121 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE TYSEN SUMMERS / 20/09/2010

View Document

20/09/1020 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 SAIL ADDRESS CREATED

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/11/099 November 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

23/06/0923 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/10/0817 October 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: 304A FULHAM ROAD LONDON SW10 9ER

View Document

29/09/0429 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/06/011 June 2001 REGISTERED OFFICE CHANGED ON 01/06/01 FROM: 152 FULHAM ROAD LONDON SW10 9PR

View Document

18/09/0018 September 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/10/9821 October 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 06/09/98; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 REGISTERED OFFICE CHANGED ON 25/06/98 FROM: 7 DOLLAR STREET CIRENCESTER GLOUCESTERSHIRE GL7 2AS

View Document

25/06/9825 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 SECRETARY RESIGNED

View Document

07/10/967 October 1996 NEW SECRETARY APPOINTED

View Document

07/10/967 October 1996 REGISTERED OFFICE CHANGED ON 07/10/96 FROM: MORRELL BUSINESS CENTRE 98 CURTAIN ROAD LONDON EC2A 3AA

View Document

27/09/9627 September 1996 COMPANY NAME CHANGED MAREE SERVICES LIMITED CERTIFICATE ISSUED ON 30/09/96

View Document

06/09/966 September 1996 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