INFORMATION RULES OK LTD

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

31/10/2431 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

20/10/2420 October 2024 Registered office address changed from Lytchett House, 13 Freeland Park Wareham Road Poole Dorset BH16 6FA England to 2 Oak Way Ashtead KT21 1LQ on 2024-10-20

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Change of details for Fernanda Garcia Miranda Da Silva as a person with significant control on 2019-07-08

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

30/10/2330 October 2023 Registered office address changed from 2 Oak Way Ashtead KT21 1LQ England to Lytchett House, 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 2023-10-30

View Document

30/10/2330 October 2023 Director's details changed for Daniel Nicholas Onions on 2023-10-29

View Document

30/10/2330 October 2023 Director's details changed for Fernanda Garcia Miranda Da Silva on 2023-10-29

View Document

30/10/2330 October 2023 Change of details for Fernanda Garcia Miranda Da Silva as a person with significant control on 2023-10-29

View Document

30/10/2330 October 2023 Change of details for Mr Daniel Nicholas Onions as a person with significant control on 2023-10-29

View Document

30/10/2330 October 2023 Registered office address changed from Lytchett House, 13 Freeland Park, Wareham Road Lytchett Matravers Poole Dorset BH16 6FA England to 2 Oak Way Ashtead KT21 1LQ on 2023-10-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL NICHOLAS ONIONS / 08/07/2019

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL NICHOLAS ONIONS / 08/07/2019

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL NICHOLAS ONIONS / 08/07/2019

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / FERNANDA GARCIA MIRANDA DA SILVA / 08/07/2019

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / FERNANDA GARCIA MIRANDA DA SILVA / 08/07/2019

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / FERNANDA GARCIA MIRANDA DA SILVA / 08/07/2019

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 1A EVELYN GROVE EALING LONDON W5 3QG ENGLAND

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL NICHOLAS ONIONS / 03/01/2018

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/04/161 April 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / FERNANDA GARCIA MIRANDA DA SILVA / 01/04/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 72 ST. MARYS TERRACE LONDON W2 1SY

View Document

18/02/1518 February 2015 SAIL ADDRESS CHANGED FROM: 2ND FLOOR ST JAMES HOUSE 9-15 ST JAMES ROAD SURBITON SURREY KT6 4QH UNITED KINGDOM

View Document

18/02/1518 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, SECRETARY CA SOLUTIONS LTD

View Document

18/02/1418 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL NICHOLAS ONIONS / 08/03/2013

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL NICHOLAS ONIONS / 08/03/2013

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / FERNANDA GARCIA MIRANDA DA SILVA / 08/03/2013

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM, 37 WARWICK WAY, PIMLICO, LONDON, SW1V 1QS, ENGLAND

View Document

01/03/131 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 SAIL ADDRESS CREATED

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/03/1212 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/03/1117 March 2011 CURRSHO FROM 28/02/2012 TO 31/01/2012

View Document

17/02/1117 February 2011 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