RUDOLF STEINER COLLEGE LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

14/04/2514 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/05/2418 May 2024 Registered office address changed from N/a Berrywood Drive Duston Northampton NN5 4BB England to 2 High Street Blakesley Towcester NN12 8RE on 2024-05-18

View Document

18/05/2418 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

20/04/2420 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/10/2331 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

28/01/2328 January 2023 Cessation of Bushra Hamid as a person with significant control on 2023-01-23

View Document

28/01/2328 January 2023 Registered office address changed from 16 South Square London NW11 7AL England to N/a Berrywood Drive Duston Northampton NN5 4BB on 2023-01-28

View Document

28/01/2328 January 2023 Notification of William Blake House Northants Limited as a person with significant control on 2023-01-23

View Document

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

12/11/1912 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

02/11/192 November 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / MR BUSHRA HAMID / 08/08/2019

View Document

12/09/1912 September 2019 PREVSHO FROM 31/10/2019 TO 31/03/2019

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BUSHRA HAMID / 08/08/2019

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 1 CHATHAM CLOSE LONDON NW11 6HE UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/10/1829 October 2018 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