RABBIT SOLUTIONS LTD

Company Documents

DateDescription
27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 January 2014

View Document

29/10/1429 October 2014 PREVSHO FROM 31/01/2014 TO 30/01/2014

View Document

18/02/1418 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts for year ending 30 Jan 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/02/127 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/02/111 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/02/1010 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISAAC OSHER STEINHAUS / 10/02/2010

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR PHILLIP HEIMANN

View Document

26/03/0826 March 2008 SECRETARY APPOINTED CHANNA BROCHA STEINHAUS

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED SECRETARY YUDIT HEIMANN

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED ISAAC OSHER STEINHAUS

View Document

31/01/0831 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 NEW SECRETARY APPOINTED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: 206 HIGH ROAD LONDON N15 4NP

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

22/01/0722 January 2007 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