RUTHESH LTD

Company Documents

DateDescription
24/05/2524 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

24/04/2524 April 2025 Director's details changed for Mr Udayaraj Chelliah on 2024-10-16

View Document

23/04/2523 April 2025 Change of details for Mr Udayaraj Chelliah as a person with significant control on 2024-10-16

View Document

13/02/2513 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

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

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

View Document

24/08/2324 August 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

30/05/2330 May 2023 Current accounting period shortened from 2022-05-30 to 2022-05-29

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

02/05/232 May 2023 Registered office address changed from 29 Yale Drive Wednesfield Wolverhampton West Midlands WV11 3UA United Kingdom to 49 Ryders Hayes Lane Walsall WS3 4EQ on 2023-05-02

View Document

02/05/232 May 2023 Director's details changed for Mr Udayaraj Chelliah on 2023-04-01

View Document

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

View Accounts

19/05/2219 May 2022 Micro company accounts made up to 2021-05-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

21/02/2221 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

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

View Accounts

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

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES

View Document

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

View Accounts

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / DR UDAYARAJ CHELLIAH / 12/03/2020

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

29/04/2029 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SELVIBHARATHI MAHALINGAM

View Document

12/03/2012 March 2020 09/03/20 STATEMENT OF CAPITAL GBP 2

View Document

31/01/2031 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

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MRS SELVIBHARATHI MAHALINGAM

View Document

01/05/181 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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