RUTAXA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Termination of appointment of Asim Saleem Chaudhri as a director on 2025-03-02

View Document

20/05/2520 May 2025 Cessation of Asim Saleem Chaudhri as a person with significant control on 2025-03-02

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

09/04/249 April 2024 Change of details for Mr Asim Saleem Chaudhri as a person with significant control on 2024-04-08

View Document

09/04/249 April 2024 Change of details for Mrs Saima Chaudhri as a person with significant control on 2024-04-08

View Document

09/04/249 April 2024 Registered office address changed from 15 Weygates Drive Hale Barns Altrincham WA15 0BW England to Conifer House Chester Road Mere Knutsford WA16 6LF on 2024-04-09

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

25/02/2325 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAIMA CHAUDHRI

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAIMA CHAUDHRI / 02/10/2017

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 9 TITHEBARN ROAD HALE BARNS ALTRINCHAM WA15 0HR ENGLAND

View Document

02/10/172 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SAIMA CHAUDHRI / 02/10/2017

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / ASIM SALEEM CHAUDHRI / 02/10/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 301 BRAMHALL LA SOUTH BRAMHALL CHESHIRE SK7 3DW

View Document

26/01/1726 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/05/1510 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/05/1418 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/05/137 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

24/02/1324 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/05/1229 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/05/119 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/05/1017 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAIMA CHAUDHRI / 04/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASIM SALEEM CHAUDHRI / 04/05/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/02/0924 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SAIMA CHAUDHRI / 24/02/2008

View Document

24/02/0924 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SAIMA CHAUDHRI / 24/02/2009

View Document

21/05/0821 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

25/06/0725 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 65 TORKINGTON RD GATLEY CHEADLE CHESHIRE SK8 4PW

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 SECRETARY RESIGNED

View Document

04/05/054 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information