RUSSELLS A-G LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

14/12/2414 December 2024 Registered office address changed from 130 Marvels Lane London SE12 9PG to 35 Mill Vale Bromley Kent BR2 0EN on 2024-12-14

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/10/2318 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

25/02/2325 February 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

08/10/188 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/02/1425 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, SECRETARY GURDIP GURAM

View Document

08/03/128 March 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR GURBANS GURAM

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/02/1125 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/03/104 March 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / GURDIP SINGH GURAM / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GURBANS GURAM / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GURDIP SINGH GURAM / 04/03/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/03/0523 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0523 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0517 March 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0516 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0516 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 REGISTERED OFFICE CHANGED ON 03/02/04 FROM: 1 SUNDERLAND ROAD LONDON SE23 2PS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

11/07/0111 July 2001 COMPANY NAME CHANGED CURTAIN MAGIC LIMITED CERTIFICATE ISSUED ON 11/07/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 NEW SECRETARY APPOINTED

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: 1 SUNDERLAND ROAD LONDON SE23 2PS

View Document

28/01/0028 January 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 REGISTERED OFFICE CHANGED ON 28/01/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

28/01/0028 January 2000 SECRETARY RESIGNED

View Document

13/01/0013 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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