RUSTY ROAD TO RECOVERY CIC
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Termination of appointment of Lisa Ann Dunbar as a director on 2025-07-29 |
29/07/2529 July 2025 New | Appointment of Mr Keith Denis Brogden as a director on 2025-07-29 |
29/07/2529 July 2025 New | Appointment of Mr Barry Cox as a director on 2025-07-29 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-07 with no updates |
29/10/2429 October 2024 | Micro company accounts made up to 2024-05-31 |
17/08/2417 August 2024 | Notification of Evangeline Kam as a person with significant control on 2024-08-01 |
06/08/246 August 2024 | Statement of company's objects |
06/08/246 August 2024 | Memorandum and Articles of Association |
30/07/2430 July 2024 | Resolutions |
26/07/2426 July 2024 | Cessation of Evageline Kam as a person with significant control on 2024-07-26 |
21/06/2421 June 2024 | Appointment of Mr Kevin Christopher Clement as a director on 2024-06-11 |
12/06/2412 June 2024 | Termination of appointment of Vincent Alfred Davis as a director on 2024-05-31 |
08/02/248 February 2024 | Registered office address changed from Unit 23F Axe Road Colley Lane Bridgwater TA6 5LN England to 70 - 72 st. John Street Bridgwater TA6 5HY on 2024-02-08 |
27/12/2327 December 2023 | Confirmation statement made on 2023-12-07 with no updates |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-05-31 |
06/09/236 September 2023 | Termination of appointment of Ronald John Goss as a director on 2023-06-06 |
06/09/236 September 2023 | Cessation of Ronald John Goss as a person with significant control on 2023-06-29 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/01/2317 January 2023 | Confirmation statement made on 2022-12-07 with no updates |
17/01/2317 January 2023 | Notification of Evageline Kam as a person with significant control on 2023-01-17 |
22/11/2222 November 2022 | Appointment of Miss Evangeline Hau Ying Kam as a director on 2022-11-22 |
11/01/2211 January 2022 | Confirmation statement made on 2021-12-07 with no updates |
13/10/2113 October 2021 | Termination of appointment of Scott Allan Goldsmith as a director on 2021-09-06 |
13/10/2113 October 2021 | Cessation of Scott Goldsmith as a person with significant control on 2021-09-06 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
14/12/2014 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES |
10/11/2010 November 2020 | PREVEXT FROM 31/12/2019 TO 31/05/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
23/01/2023 January 2020 | CESSATION OF VINCENT ALFRED DAVIS AS A PSC |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
31/12/1831 December 2018 | REGISTERED OFFICE CHANGED ON 31/12/2018 FROM 20 KINGSWAY ROAD BURNHAM ON SEA SOMERSET TA8 1ET |
14/12/1814 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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