RUBBISH COLLECTORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/246 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/01/2418 January 2024 Micro company accounts made up to 2023-06-30

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

18/07/2318 July 2023 Change of details for Mr Ilja Longo as a person with significant control on 2023-07-18

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Micro company accounts made up to 2022-06-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/04/2222 April 2022 Micro company accounts made up to 2021-06-30

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

10/05/2110 May 2021 REGISTERED OFFICE CHANGED ON 10/05/2021 FROM UNIT 3 UNIT 3 HIGHPOINT BUSINESS VILLAGE ASHFORD TN24 8DH ENGLAND

View Document

10/05/2110 May 2021 REGISTERED OFFICE CHANGED ON 10/05/2021 FROM 6 WEST CLIFF GARDENS FOLKESTONE CT20 1SP ENGLAND

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

08/08/208 August 2020 REGISTERED OFFICE CHANGED ON 08/08/2020 FROM 27 CASTLE STREET CANTERBURY CT1 2PX ENGLAND

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM YARD AREA 1 PARSONS GREEN DEPOT PARSONS GREEN LANE LONDON SW6 4HH ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 6 WEST CLIFF GARDENS FOLKESTONE CT20 1SP ENGLAND

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 27 CASTLE STREET CANTERBURY KENT CT1 2PX UNITED KINGDOM

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

06/11/196 November 2019 CESSATION OF ILJA LONGO AS A PSC

View Document

06/11/196 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ILJA LONGO

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MRS ALINA LONGO / 31/07/2019

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, SECRETARY ALINA LONGO

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALINA LONGO

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR ILJA LONGO

View Document

27/06/1927 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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