RUDGRAVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewRegistration of charge 090786030010, created on 2025-10-24

View Document

23/06/2523 June 2025 Satisfaction of charge 090786030009 in full

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-06-30

View Document

17/03/2517 March 2025 Notification of Anielka Elizabeth Karus as a person with significant control on 2025-03-17

View Document

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

View Accounts

22/06/2422 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

08/01/248 January 2024 Satisfaction of charge 090786030003 in full

View Document

08/01/248 January 2024 Satisfaction of charge 090786030004 in full

View Document

03/01/243 January 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU to 10 the Oatlands West Kirby Wirral Merseyside CH48 7HN on 2024-01-03

View Document

19/12/2319 December 2023 Registration of charge 090786030009, created on 2023-12-19

View Document

27/11/2327 November 2023 Registration of charge 090786030008, created on 2023-11-22

View Document

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

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

08/12/228 December 2022 Director's details changed for Mr Anthony Mcelvogue on 2022-12-08

View Document

10/11/2210 November 2022 Satisfaction of charge 090786030007 in full

View Document

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

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

06/01/206 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090786030007

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

03/05/193 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090786030005

View Document

03/05/193 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090786030006

View Document

11/04/1911 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090786030004

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/02/1914 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090786030003

View Document

17/01/1917 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090786030001

View Document

17/01/1917 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090786030002

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MS ANIELKA ELIZABETH KARUS

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANIELKA KARUS

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MS ANIELKA ELIZABETH KARUS

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY MCELVOGUE

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/07/1627 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/06/1525 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM MILITARY HOUSE 24 CASTLE STREET CHESTER CH1 2DS UNITED KINGDOM

View Document

10/06/1410 June 2014 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