RUDYCOM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-13 with updates |
22/03/2422 March 2024 | Director's details changed for Mr Gregory Byron Rudy on 2024-03-22 |
24/11/2324 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
25/04/2225 April 2022 | Director's details changed for Mr Gregory Byron Rudy on 2022-04-25 |
25/04/2225 April 2022 | Cessation of Andria Rudy as a person with significant control on 2022-02-28 |
25/04/2225 April 2022 | Notification of Gregory Byron Rudy as a person with significant control on 2022-02-28 |
25/04/2225 April 2022 | Registered office address changed from 6 Eridge Road Hove East Sussex BN3 7QD United Kingdom to 30 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WB on 2022-04-25 |
25/04/2225 April 2022 | Confirmation statement made on 2022-03-13 with updates |
25/04/2225 April 2022 | Director's details changed for Mr Gregory Byron Rudy on 2022-04-25 |
07/04/227 April 2022 | Compulsory strike-off action has been discontinued |
07/04/227 April 2022 | Compulsory strike-off action has been discontinued |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
15/10/2115 October 2021 | Termination of appointment of Andria Allan Rudy as a director on 2021-10-15 |
12/07/2112 July 2021 | Registered office address changed from 67 Church Road Hove East Sussex BN3 2BD to 6 Eridge Road Hove East Sussex BN3 7QD on 2021-07-12 |
12/07/2112 July 2021 | Director's details changed for Mr Gregory Byron Rudy on 2021-07-12 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/04/1527 April 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/03/1524 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY BYRON RUDY / 23/03/2015 |
23/03/1523 March 2015 | REGISTERED OFFICE CHANGED ON 23/03/2015 FROM THIRD FLOOR SOUTH ONE JUBILEE STREET BRIGHTON BN1 1GE UNITED KINGDOM |
14/05/1414 May 2014 | DIRECTOR APPOINTED MRS ANDRIA ALLAN RUDY |
13/03/1413 March 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