RUBBER DUCKIEE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewMicro company accounts made up to 2025-01-31

View Document

02/05/252 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

24/06/2424 June 2024 Micro company accounts made up to 2024-01-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/11/2315 November 2023 Director's details changed for Miss Katharine Frances Marriott on 2023-11-15

View Document

16/05/2316 May 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

02/05/232 May 2023 Director's details changed for Mr James Patrick Gordon Pirret on 2023-05-02

View Document

02/05/232 May 2023 Cessation of The Advocacy Group Limited as a person with significant control on 2023-05-02

View Document

17/02/2317 February 2023 Previous accounting period extended from 2023-01-29 to 2023-01-31

View Document

01/02/231 February 2023 Termination of appointment of Nicholas Kilby as a director on 2023-01-31

View Document

01/02/231 February 2023 Termination of appointment of Kim Heilbron as a secretary on 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Registered office address changed from 124 Finchley Road London NW3 5JS England to Unit 202, the Print Rooms Union Street London SE1 0LH on 2023-01-26

View Document

27/12/2227 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/10/2130 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

15/07/2115 July 2021 Termination of appointment of Timothy Nicholas Grier as a director on 2021-07-01

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/08/208 August 2020 REGISTERED OFFICE CHANGED ON 08/08/2020 FROM REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS KILBY / 01/06/2020

View Document

01/06/201 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS KIM HEILBRON / 16/05/2020

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK KILBY / 16/04/2020

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MISS KATHARINE FRANCES MARRIOTT

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 PREVSHO FROM 30/01/2018 TO 29/01/2018

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

21/07/1821 July 2018 PSC'S CHANGE OF PARTICULARS / CRATUS GROUP LIMITED / 05/09/2017

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/10/1721 October 2017 SECRETARY APPOINTED MRS KIM HEILBRON

View Document

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/01/1728 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/10/1628 October 2016 PREVSHO FROM 31/01/2016 TO 30/01/2016

View Document

14/08/1614 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

13/02/1613 February 2016 DIRECTOR APPOINTED MR TIMOTHY NICHOLAS GRIER

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/12/1527 December 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN DAVIS

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/08/1515 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

22/02/1522 February 2015 PREVEXT FROM 31/07/2014 TO 31/01/2015

View Document

23/12/1423 December 2014 20/07/13 FULL LIST AMEND

View Document

15/12/1415 December 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM, 826 GARRATT LANE, LONDON, SW17 0LZ, UNITED KINGDOM

View Document

29/10/1429 October 2014 SECOND FILING FOR FORM SH01

View Document

29/10/1429 October 2014 SECOND FILING FOR FORM SH01

View Document

06/04/146 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM, 12 BRAMSHOTT COURT SOUTH BANK, SURBITON, SURREY, KT6 6DD, UNITED KINGDOM

View Document

08/08/138 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR NICK KILBY

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR KEVIN JOHN DAVIS

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/06/1311 June 2013 23/04/13 STATEMENT OF CAPITAL GBP 10

View Document

23/05/1323 May 2013 23/05/13 STATEMENT OF CAPITAL GBP 10

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/07/1220 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/07/1120 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK GORDON PIRRET / 20/07/2010

View Document

21/07/1021 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR ADAM PLOWMAN

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM, LITTLE STONE HOUSE BELL VALE LANE, HASLEMERE, SURREY, GU27 3DJ, UNITED KINGDOM

View Document

09/07/089 July 2008 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