RUFF IDEA SALES & MANAGEMENT LTD

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

03/03/253 March 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

12/01/2412 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Registered office address changed from The Old Vicarage Market Street Castle Donington Derby DE74 2JB England to 113-115 Belvoir Road Coalville LE67 3PH on 2023-04-25

View Document

11/04/2311 April 2023 Micro company accounts made up to 2022-04-30

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-04-30

View Document

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/04/2116 April 2021 REGISTERED OFFICE CHANGED ON 16/04/2021 FROM 113 BELVOIR ROAD COALVILLE LEICESTERSHIRE LE67 3PH UNITED KINGDOM

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES

View Document

07/05/207 May 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW DANBY / 07/05/2020

View Document

07/05/207 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DANBY / 07/05/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

20/02/2020 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM THE OLD VICARAGE MARKET STREET CASTLE DONINGTON DERBYSHIRE DE74 2JB ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM THE OLD VICARAGE MARKET PLACE CASTLE DONINGTON DERBYSHIRE DE74 2JB ENGLAND

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

03/04/173 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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