JN RUSTICUS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Withdraw the company strike off application |
26/06/2526 June 2025 New | Confirmation statement made on 2025-06-26 with updates |
10/04/2510 April 2025 | Voluntary strike-off action has been suspended |
10/04/2510 April 2025 | Voluntary strike-off action has been suspended |
25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
13/03/2513 March 2025 | Application to strike the company off the register |
05/02/255 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
12/02/2412 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-18 with updates |
26/10/2226 October 2022 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
14/01/2214 January 2022 | Registered office address changed from Burnside House Chiltons Avenue Billingham Cleveland TS23 1JD United Kingdom to Burnisde House Cambridge Road Middlesbrough TS3 8AG on 2022-01-14 |
23/12/2123 December 2021 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
09/12/209 December 2020 | 31/05/20 UNAUDITED ABRIDGED |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/05/2012 May 2020 | 31/05/19 UNAUDITED ABRIDGED |
13/02/2013 February 2020 | PREVSHO FROM 31/05/2019 TO 30/05/2019 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
02/05/192 May 2019 | 31/05/18 UNAUDITED ABRIDGED |
07/02/197 February 2019 | PSC'S CHANGE OF PARTICULARS / MR JOSEPH WILLIAM NICHOLSON / 18/01/2019 |
04/02/194 February 2019 | PREVSHO FROM 30/11/2018 TO 31/05/2018 |
18/01/1918 January 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLSON |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
30/08/1830 August 2018 | 30/11/17 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES |
11/08/1711 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
24/11/1624 November 2016 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES |
11/11/1511 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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