RUSTIC CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Micro company accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
14/11/2414 November 2024 | Confirmation statement made on 2024-11-07 with no updates |
13/11/2413 November 2024 | Change of details for Mr Michael James Curtis as a person with significant control on 2024-11-12 |
05/06/245 June 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
08/11/238 November 2023 | Confirmation statement made on 2023-11-07 with no updates |
02/10/232 October 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
07/11/227 November 2022 | Confirmation statement made on 2022-11-07 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
08/11/218 November 2021 | Confirmation statement made on 2021-11-07 with no updates |
26/10/2126 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES |
25/10/1825 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
18/06/1818 June 2018 | Registered office address changed from , Rustic Consulting Ltd Lupins Business Centre, 1-3 Greenhill, Weymouth, Dorset, DT4 7SP to Leanne House 6 Avon Close Weymouth Dorset DT4 9UX on 2018-06-18 |
18/06/1818 June 2018 | REGISTERED OFFICE CHANGED ON 18/06/2018 FROM RUSTIC CONSULTING LTD LUPINS BUSINESS CENTRE 1-3 GREENHILL WEYMOUTH DORSET DT4 7SP |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES |
20/11/1720 November 2017 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES CURTIS / 07/11/2017 |
25/10/1725 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
23/11/1523 November 2015 | Annual return made up to 7 November 2015 with full list of shareholders |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
20/11/1420 November 2014 | Annual return made up to 7 November 2014 with full list of shareholders |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
22/11/1322 November 2013 | Annual return made up to 7 November 2013 with full list of shareholders |
22/11/1322 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES CURTIS / 07/11/2013 |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
20/11/1220 November 2012 | Annual return made up to 7 November 2012 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
05/12/115 December 2011 | Annual return made up to 7 November 2011 with full list of shareholders |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
29/11/1029 November 2010 | Annual return made up to 7 November 2010 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
08/07/108 July 2010 | PREVEXT FROM 30/11/2009 TO 31/01/2010 |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES CURTIS / 12/11/2009 |
12/11/0912 November 2009 | Annual return made up to 7 November 2009 with full list of shareholders |
06/04/096 April 2009 | DIRECTOR APPOINTED MR MICHAEL JAMES CURTIS |
06/04/096 April 2009 | APPOINTMENT TERMINATED DIRECTOR THOMAS CURTIS |
07/11/087 November 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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