RULES EXPERT LTD

Company Documents

DateDescription
02/03/252 March 2025 Final Gazette dissolved following liquidation

View Document

02/03/252 March 2025 Final Gazette dissolved following liquidation

View Document

02/12/242 December 2024 Return of final meeting in a members' voluntary winding up

View Document

05/06/245 June 2024 Appointment of a voluntary liquidator

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Registered office address changed from 4 Woodland Road Chigwell Essex IG7 4GL England to C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2024-06-05

View Document

05/06/245 June 2024 Declaration of solvency

View Document

11/04/2411 April 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

05/12/235 December 2023 Cessation of Abbaya Chowdary Kothari as a person with significant control on 2023-12-01

View Document

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

View Accounts

17/03/2317 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

05/02/235 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

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

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

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

View Accounts

11/03/2011 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABBAYA CHOWDARY KOTHARI

View Document

31/12/1931 December 2019 PSC'S CHANGE OF PARTICULARS / MRS ANURADHA CHALIKI / 31/12/2019

View Document

31/12/1931 December 2019 31/12/19 STATEMENT OF CAPITAL GBP 4

View Document

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

View Accounts

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

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

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

26/03/1726 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

27/03/1627 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANURADHA CHALIKI / 19/01/2015

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 505 FATHOM COURT 2 BASIN APPROACH LONDON E16 2FF ENGLAND

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 4TH FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM LANSDOWNE HOUSE CITY FORUM 250 CITY ROAD LONDON LONDON EC1V 2PU ENGLAND

View Document

10/06/1310 June 2013 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