RUSTY DOT CREATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/10/2414 October 2024 Director's details changed for Mr Louis Joseph Glickman on 2024-10-08

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

14/10/2414 October 2024 Registered office address changed from 15 Norfolk Avenue Wood Green London, N13 6AP England to 15 Norfolk Avenue Wood Green London N13 6AP on 2024-10-14

View Document

10/10/2410 October 2024 Registered office address changed from 15 Norfolk Avenue London N13 6AP England to 15 Norfolk Avenue Wood Green London, N13 6AP on 2024-10-10

View Document

08/10/248 October 2024 Change of details for Mr Louis Joseph Glickman as a person with significant control on 2024-10-08

View Document

08/10/248 October 2024 Director's details changed for Ms Rachel Emma Hearle on 2024-10-08

View Document

20/06/2420 June 2024 Micro company accounts made up to 2023-10-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/07/2115 July 2021 Registered office address changed from Flat B 32 Palmerston Road London N22 8RG to 15 Norfolk Avenue London N13 6AP on 2021-07-15

View Document

04/07/214 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/08/208 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/06/1923 June 2019 DIRECTOR APPOINTED MS RACHEL EMMA HEARLE

View Document

23/06/1923 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/07/185 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/05/1614 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS JOSEPH GLICKMAN / 01/10/2015

View Document

23/10/1523 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM FLAT 15 PALMER HOUSE FORTESS ROAD LONDON NW5 2HH ENGLAND

View Document

01/06/151 June 2015 CURREXT FROM 31/03/2015 TO 31/10/2015

View Document

19/02/1519 February 2015 CURRSHO FROM 31/10/2015 TO 31/03/2015

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 55 CANDOVER ROAD HORNCHURCH ESSEX RM12 4TY UNITED KINGDOM

View Document

23/10/1423 October 2014 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