30 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
11/07/2511 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/03/2526 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Mr Anthony Duncan Jones on 2025-03-26

View Document

11/11/2411 November 2024 Termination of appointment of Ramesh Siva as a director on 2024-05-12

View Document

14/10/2414 October 2024 Micro company accounts made up to 2024-03-31

View Document

03/05/243 May 2024 Appointment of Mr Anthony Duncan Jones as a director on 2024-05-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

10/08/2310 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

26/05/2326 May 2023 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2023-05-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

20/09/2220 September 2022 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

22/10/2122 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

22/05/1922 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LIMITED / 01/03/2019

View Document

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

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

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

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR MAURICE SLAPAK

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/12/157 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

09/12/139 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

11/12/1211 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1113 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/12/108 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG UNITED KINGDOM

View Document

07/09/107 September 2010 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, SECRETARY CARTER BACKER WINTER TRUSTEES LIMITED

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 30 RUTLAND GATE LONDON SW7 1PD

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/02/105 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 SAIL ADDRESS CREATED

View Document

09/11/099 November 2009 DIRECTOR APPOINTED RAMESH SIVA

View Document

07/01/097 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

06/02/086 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/02/002 February 2000 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 06/12/98; CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 DIRECTOR RESIGNED

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 SECRETARY RESIGNED

View Document

04/02/984 February 1998 RETURN MADE UP TO 06/12/97; CHANGE OF MEMBERS

View Document

06/10/976 October 1997 NEW SECRETARY APPOINTED

View Document

17/12/9617 December 1996 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/12/9511 December 1995 RETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/01/9520 January 1995 RETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/01/944 January 1994 RETURN MADE UP TO 06/12/93; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/01/935 January 1993 RETURN MADE UP TO 06/12/92; NO CHANGE OF MEMBERS

View Document

05/01/935 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/12/9111 December 1991 RETURN MADE UP TO 06/12/91; NO CHANGE OF MEMBERS

View Document

08/08/918 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/12/9013 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/12/9013 December 1990 RETURN MADE UP TO 06/12/90; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 RETURN MADE UP TO 23/11/89; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/11/8822 November 1988 RETURN MADE UP TO 10/11/88; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

05/02/885 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

05/02/885 February 1988 RETURN MADE UP TO 17/12/87; FULL LIST OF MEMBERS

View Document

02/09/872 September 1987 NEW DIRECTOR APPOINTED

View Document

24/08/8724 August 1987 DIRECTOR RESIGNED

View Document

21/10/8621 October 1986 RETURN MADE UP TO 05/09/86; FULL LIST OF MEMBERS

View Document

09/09/869 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/01/8213 January 1982 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