CUCINA RUSTICA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/09/242 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/01/229 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/12/2026 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/08/182 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/02/168 February 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/08/151 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070913510003

View Document

01/04/151 April 2015 DISS40 (DISS40(SOAD))

View Document

31/03/1531 March 2015 FIRST GAZETTE

View Document

30/03/1530 March 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/09/1427 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/12/124 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT SHAHMORADIAN / 01/01/2011

View Document

01/02/121 February 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

29/08/1129 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/01/1128 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AGRON FERRO / 01/12/2009

View Document

13/03/1013 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/03/106 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/12/0914 December 2009 01/12/09 STATEMENT OF CAPITAL GBP 100

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MR ALBERT SHAHMORADIAN

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MR AGRON FERRO

View Document

01/12/091 December 2009 SECRETARY APPOINTED MR AGRON FERRO

View Document

01/12/091 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD

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