RUMENTEC COMMODITIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Micro company accounts made up to 2024-06-30

View Document

29/01/2529 January 2025 Registered office address changed from Lindsay House 15-17 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ United Kingdom to Suite 3 Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 2025-01-29

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/03/241 March 2024 Micro company accounts made up to 2023-06-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

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

View Accounts

28/03/2328 March 2023 Termination of appointment of Gina Louise Brown as a director on 2023-03-27

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

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

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-11-15 with no updates

View Document

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

View Accounts

10/03/2010 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 DIRECTOR APPOINTED MR CARLO STANLEY URBANOWICZ

View Document

30/12/1930 December 2019 DIRECTOR APPOINTED MRS GINA LOUISE BROWN

View Document

30/12/1930 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GINA LOUISE BROWN

View Document

30/12/1930 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLO STANLEY URBANOWICZ

View Document

30/12/1930 December 2019 CESSATION OF KEITH JENKINSON AS A PSC

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN GIBBONS

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 15 SPRINGFIELD WAY ANLABY HULL HU10 6RJ UNITED KINGDOM

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRASSBY

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR STEVEN PAUL GIBBONS

View Document

22/06/1822 June 2018 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