RUDGRAVE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/10/2524 October 2025 New | Registration of charge 090786030010, created on 2025-10-24 |
| 23/06/2523 June 2025 | Satisfaction of charge 090786030009 in full |
| 25/03/2525 March 2025 | Confirmation statement made on 2025-03-25 with updates |
| 25/03/2525 March 2025 | Micro company accounts made up to 2024-06-30 |
| 17/03/2517 March 2025 | Notification of Anielka Elizabeth Karus as a person with significant control on 2025-03-17 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 22/06/2422 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
| 27/03/2427 March 2024 | Micro company accounts made up to 2023-06-30 |
| 08/01/248 January 2024 | Satisfaction of charge 090786030003 in full |
| 08/01/248 January 2024 | Satisfaction of charge 090786030004 in full |
| 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 |
| 19/12/2319 December 2023 | Registration of charge 090786030009, created on 2023-12-19 |
| 27/11/2327 November 2023 | Registration of charge 090786030008, created on 2023-11-22 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 14/06/2314 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
| 31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
| 08/12/228 December 2022 | Director's details changed for Mr Anthony Mcelvogue on 2022-12-08 |
| 10/11/2210 November 2022 | Satisfaction of charge 090786030007 in full |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-06-10 with no updates |
| 16/02/2116 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
| 31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 06/01/206 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 090786030007 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
| 03/05/193 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 090786030005 |
| 03/05/193 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 090786030006 |
| 11/04/1911 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 090786030004 |
| 28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 14/02/1914 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 090786030003 |
| 17/01/1917 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 090786030001 |
| 17/01/1917 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 090786030002 |
| 12/12/1812 December 2018 | DIRECTOR APPOINTED MS ANIELKA ELIZABETH KARUS |
| 13/11/1813 November 2018 | APPOINTMENT TERMINATED, DIRECTOR ANIELKA KARUS |
| 05/07/185 July 2018 | DIRECTOR APPOINTED MS ANIELKA ELIZABETH KARUS |
| 12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
| 27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 08/08/178 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY MCELVOGUE |
| 17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 03/04/173 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 27/07/1627 July 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
| 11/03/1611 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 25/06/1525 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
| 19/01/1519 January 2015 | REGISTERED OFFICE CHANGED ON 19/01/2015 FROM MILITARY HOUSE 24 CASTLE STREET CHESTER CH1 2DS UNITED KINGDOM |
| 10/06/1410 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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