RASTELLIS DD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Confirmation statement made on 2024-12-14 with no updates |
18/11/2418 November 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2023-12-14 with no updates |
04/06/234 June 2023 | Micro company accounts made up to 2023-03-31 |
27/04/2327 April 2023 | Resolutions |
27/04/2327 April 2023 | Memorandum and Articles of Association |
27/04/2327 April 2023 | Resolutions |
13/04/2313 April 2023 | Notification of Holiday & Resort Finance Limited as a person with significant control on 2023-03-31 |
13/04/2313 April 2023 | Appointment of Mr Trevor John Francis as a director on 2023-03-31 |
13/04/2313 April 2023 | Termination of appointment of Bruce Albert Dennison as a secretary on 2023-03-31 |
13/04/2313 April 2023 | Termination of appointment of Bruce Albert Dennison as a director on 2023-03-31 |
13/04/2313 April 2023 | Termination of appointment of Martin Ross Dennison as a director on 2023-03-31 |
13/04/2313 April 2023 | Termination of appointment of Susan Jane Christine Dennison as a director on 2023-03-31 |
13/04/2313 April 2023 | Cessation of Bruce Albert Dennison as a person with significant control on 2023-03-31 |
13/04/2313 April 2023 | Appointment of Mrs Philippa Juliet Francis as a director on 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Director's details changed for Susan Jane Christine Dennison on 2023-03-15 |
15/03/2315 March 2023 | Change of details for Mr Bruce Albert Dennison as a person with significant control on 2023-03-15 |
15/03/2315 March 2023 | Secretary's details changed for Mr Bruce Albert Dennison on 2023-03-15 |
15/03/2315 March 2023 | Director's details changed for Mr Bruce Albert Dennison on 2023-03-15 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-17 with updates |
14/10/2214 October 2022 | Confirmation statement made on 2022-09-10 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/10/2118 October 2021 | Micro company accounts made up to 2021-03-31 |
13/10/2113 October 2021 | Confirmation statement made on 2021-09-10 with no updates |
22/04/2122 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/09/2028 September 2020 | CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/12/192 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES |
02/12/192 December 2019 | REGISTERED OFFICE CHANGED ON 02/12/2019 FROM SUITE F RAYRIGG HALL FARM RAYRIGG ROAD WINDERMERE CUMBRIA LA23 1BW ENGLAND |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/10/176 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | DIRECTOR APPOINTED MR RICHARD DAVID PHILLIPS |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
29/01/1729 January 2017 | APPOINTMENT TERMINATED, DIRECTOR FRANCES DUGGAN |
29/01/1729 January 2017 | REGISTERED OFFICE CHANGED ON 29/01/2017 FROM FIRST FLOOR EAST BRIDGE MILLS STRAMONGATE KENDAL CUMBRIA LA9 4UB |
29/01/1729 January 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
29/01/1729 January 2017 | APPOINTMENT TERMINATED, DIRECTOR KEVIN DUGGAN |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/03/1616 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/03/1519 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/03/1417 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/03/1319 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
21/08/1221 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/03/1219 March 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/03/1121 March 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
20/08/1020 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/08/102 August 2010 | REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 48 STRAMONGATE KENDAL CUMBRIA LA9 4BD |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ELIZABETH DUGGAN / 14/03/2010 |
22/03/1022 March 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE CHRISTINE DENNISON / 14/03/2010 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ALBERT DENNISON / 14/03/2010 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROSS DENNISON / 14/03/2010 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW DUGGAN / 14/03/2010 |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
14/04/0914 April 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
07/04/087 April 2008 | DIRECTOR APPOINTED SUSAN JANE CHRISTINE DENNISON |
28/03/0828 March 2008 | DIRECTOR APPOINTED FRANCES ELIZABETH DUGGAN |
28/03/0828 March 2008 | DIRECTOR AND SECRETARY APPOINTED BRUCE ALBERT DENNISON |
28/03/0828 March 2008 | APPOINTMENT TERMINATED SECRETARY YORK PLACE COMPANY SECRETARIES LIMITED |
28/03/0828 March 2008 | DIRECTOR APPOINTED KEVIN ANDREW DUGGAN |
28/03/0828 March 2008 | APPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED |
28/03/0828 March 2008 | REGISTERED OFFICE CHANGED ON 28/03/2008 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND |
28/03/0828 March 2008 | DIRECTOR APPOINTED MARTIN ROSS DENNISON |
14/03/0814 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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