THE RUMI ENDOWMENT COMPANY LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

22/09/2422 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

12/11/2112 November 2021 Accounts for a small company made up to 2021-03-31

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SALEH VERJEE / 03/06/2020

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 001514150010

View Document

09/12/199 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

03/12/183 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

01/10/181 October 2018 COMPANY NAME CHANGED THOMAS GOODE & CO. LIMITED CERTIFICATE ISSUED ON 01/10/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 35 SOUTH STREET LONDON W1K 2XE

View Document

24/05/1824 May 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 7

View Document

24/05/1824 May 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 8

View Document

14/12/1714 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

07/07/177 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

06/07/176 July 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 6

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, SECRETARY JACQUELINE FENDICK

View Document

08/03/178 March 2017 SECRETARY APPOINTED MR SIMON VERJEE

View Document

04/01/174 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

18/10/1618 October 2016 DISS40 (DISS40(SOAD))

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

14/11/1514 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/09/1518 September 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR SIMON SALEH VERJEE

View Document

08/12/148 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

14/08/1414 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

14/08/1314 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

18/12/1218 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

24/07/1224 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/07/1127 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

04/12/104 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

19/10/1019 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

26/07/1026 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

24/05/1024 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

07/09/097 September 2009 RETURN MADE UP TO 15/07/09; NO CHANGE OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

01/08/081 August 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

21/05/0821 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

20/08/0720 August 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/073 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0312 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

19/11/0219 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0219 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0228 August 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/017 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/011 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

09/12/009 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/004 August 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/002 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/996 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9922 March 1999 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

20/07/9720 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

20/11/9620 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/9620 November 1996 ADOPT MEM AND ARTS 04/11/96

View Document

13/11/9613 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

25/10/9625 October 1996 SECRETARY RESIGNED

View Document

25/10/9625 October 1996 NEW SECRETARY APPOINTED

View Document

23/08/9623 August 1996 RETURN MADE UP TO 31/07/96; BULK LIST AVAILABLE SEPARATELY

View Document

14/07/9614 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/01/95

View Document

20/06/9620 June 1996 NEW SECRETARY APPOINTED

View Document

20/06/9620 June 1996 SECRETARY RESIGNED

View Document

05/06/965 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 DIRECTOR RESIGNED

View Document

05/06/965 June 1996 DIRECTOR RESIGNED

View Document

05/06/965 June 1996 DIRECTOR RESIGNED

View Document

05/06/965 June 1996 DIRECTOR RESIGNED

View Document

05/06/965 June 1996 DIRECTOR RESIGNED

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 DIRECTOR RESIGNED

View Document

04/01/964 January 1996 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

21/11/9521 November 1995 DELIVERY EXT'D 3 MTH 31/01/95

View Document

17/11/9517 November 1995 DIRECTOR RESIGNED

View Document

28/09/9528 September 1995 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

26/09/9526 September 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 NEW SECRETARY APPOINTED

View Document

07/07/957 July 1995 SECRETARY RESIGNED

View Document

03/07/953 July 1995 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 NEW SECRETARY APPOINTED

View Document

26/01/9526 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/01/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/11/9428 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/9428 November 1994 DELIVERY EXT'D 3 MTH 31/01/94

View Document

07/04/947 April 1994 FULL GROUP ACCOUNTS MADE UP TO 31/01/93

View Document

23/03/9423 March 1994 DIRECTOR RESIGNED

View Document

22/10/9322 October 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

22/10/9322 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/936 October 1993 DIRECTOR RESIGNED

View Document

17/09/9317 September 1993 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

17/09/9317 September 1993 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/9321 August 1993 NEW SECRETARY APPOINTED

View Document

10/06/9310 June 1993 SECRETARY RESIGNED

View Document

26/03/9326 March 1993 NEW DIRECTOR APPOINTED

View Document

26/03/9326 March 1993 NEW DIRECTOR APPOINTED

View Document

26/03/9326 March 1993 DIRECTOR RESIGNED

View Document

18/03/9318 March 1993 NEW DIRECTOR APPOINTED

View Document

11/11/9211 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

21/09/9221 September 1992 REGISTERED OFFICE CHANGED ON 21/09/92

View Document

21/09/9221 September 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

21/09/9221 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9111 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/01/91

View Document

28/08/9128 August 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 ALTER MEM AND ARTS 16/07/91

View Document

21/11/9021 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9011 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/01/90

View Document

14/08/9014 August 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

29/09/8929 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

09/08/899 August 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

02/08/892 August 1989 DIRECTOR RESIGNED

View Document

31/07/8931 July 1989 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/10/8813 October 1988 NC INC ALREADY ADJUSTED

View Document

04/08/884 August 1988 £ NC 800000/1200000 15/0

View Document

22/07/8822 July 1988 RETURN MADE UP TO 29/06/88; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 NEW DIRECTOR APPOINTED

View Document

24/01/8824 January 1988 DIRECTOR RESIGNED

View Document

26/10/8726 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

08/09/878 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/878 September 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

21/10/8621 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

23/07/8623 July 1986 RETURN MADE UP TO 25/06/86; FULL LIST OF MEMBERS

View Document

29/10/8429 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

01/01/841 January 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/01/84

View Document

19/10/8319 October 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

12/09/1812 September 1918 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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