RUMPUS DESIGN LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/04/203 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MR PETER MAYS / 06/04/2016

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MS MICHELLE DABBS / 06/04/2016

View Document

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

06/08/176 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/08/1516 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/08/1417 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/08/1316 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/08/1220 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/08/1118 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER MAYS / 20/06/2011

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM TOP FLAT 26 COLNEY HATCH LANE MUSWELL HILL LONDON N10 1DU

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE DABBS / 20/06/2011

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE DABBS / 01/01/2010

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MAYS / 01/01/2010

View Document

30/08/1030 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED MICHELLE DABBS

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED PETER MAYS

View Document

24/07/0824 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information