RASCAL CONFECTIONERY LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2431 December 2024 Previous accounting period shortened from 2024-01-03 to 2024-01-02

View Document

29/10/2429 October 2024 Register inspection address has been changed from C/O Paul Winston Limited 534 London Road Westcliff-on-Sea Essex SS0 9HS England to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with updates

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/10/234 October 2023 Previous accounting period shortened from 2023-01-04 to 2023-01-03

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

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

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/10/2117 October 2021 Registered office address changed from 534 London Road Westcliff-on-Sea Essex SS0 9HS England to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 2021-10-17

View Document

05/10/215 October 2021 Previous accounting period shortened from 2021-01-05 to 2021-01-04

View Document

06/04/216 April 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

02/04/212 April 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

01/04/211 April 2021 APPOINTMENT TERMINATED, DIRECTOR STEVEN MALYON DAVIES

View Document

01/04/211 April 2021 CESSATION OF STEVEN BRIAN MALYON-DAVIES AS A PSC

View Document

01/04/211 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA ANN MALYON-DAVIES

View Document

06/01/216 January 2021 CURRSHO FROM 06/01/2020 TO 05/01/2020

View Document

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

View Accounts

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

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

View Accounts

11/10/1911 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/10/197 October 2019 PREVSHO FROM 07/01/2019 TO 06/01/2019

View Document

25/04/1925 April 2019 PREVEXT FROM 31/07/2018 TO 07/01/2019

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALLAN MALYON

View Document

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

View Accounts

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

25/02/1825 February 2018 REGISTERED OFFICE CHANGED ON 25/02/2018 FROM 23 ALLEYN PLACE WESTCLIFF ON SEA ESSEX SS0 8AT

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/04/1627 April 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

27/02/1627 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN MALYON / 01/01/2015

View Document

12/03/1512 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL ANN MALYON / 01/01/2015

View Document

12/03/1512 March 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN THOMAS MALYON / 01/01/2015

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA MALYON-DAVIES / 01/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BRIAN MALYON DAVIES / 01/08/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

28/02/1428 February 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

28/02/1428 February 2014 SAIL ADDRESS CREATED

View Document

28/02/1428 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

15/11/1215 November 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA MALYON / 01/01/2012

View Document

17/01/1217 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

27/12/1127 December 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

18/04/1118 April 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10

View Document

26/02/1126 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN MALYON / 01/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA MALYON / 01/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BRIAN MALYON DAVIES / 01/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN THOMAS MALYON / 01/10/2009

View Document

24/02/1024 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

22/12/0922 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

03/03/093 March 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

15/02/0815 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

08/02/078 February 2007 ACC. REF. DATE SHORTENED FROM 29/10/07 TO 31/07/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: PAUL WINSTON LIMITED 23 ALLEYN PLACE WESTCLIFF ON SEA ESSEX SS0 8AT

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0627 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: SAMAL HOUSE LOXFORD ROAD BARKING ESSEX, IG11 8PU

View Document

16/01/0616 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

08/09/978 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9710 January 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

18/08/9618 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 16/01/96; NO CHANGE OF MEMBERS

View Document

11/04/9511 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9524 January 1995 RETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/957 January 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

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

View Document

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

View Document

26/08/9426 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS

View Document

27/01/9427 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9321 January 1993 REGISTERED OFFICE CHANGED ON 21/01/93

View Document

21/01/9321 January 1993 RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 S252 DISP LAYING ACC 02/01/93

View Document

20/01/9320 January 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

20/01/9320 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/11/9224 November 1992 REGISTERED OFFICE CHANGED ON 24/11/92 FROM: SAMAL HOUSE LOXFORD ROAD BARKING ESSEX IG11 8PU

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED

View Document

11/02/9211 February 1992 RETURN MADE UP TO 16/01/92; NO CHANGE OF MEMBERS

View Document

11/02/9211 February 1992 REGISTERED OFFICE CHANGED ON 11/02/92

View Document

19/01/9219 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

24/01/9124 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9124 January 1991 RETURN MADE UP TO 16/01/91; NO CHANGE OF MEMBERS

View Document

24/01/9124 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

19/01/9019 January 1990 RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

12/04/8912 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/8913 March 1989 NEW DIRECTOR APPOINTED

View Document

26/01/8926 January 1989 RETURN MADE UP TO 19/01/89; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

26/10/8826 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/8822 March 1988 REGISTERED OFFICE CHANGED ON 22/03/88 FROM: 498-500 BARKING ROAD EAST HAM LONDON E6

View Document

21/03/8821 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

21/03/8821 March 1988 RETURN MADE UP TO 02/03/88; FULL LIST OF MEMBERS

View Document

11/09/8711 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/872 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

02/03/872 March 1987 RETURN MADE UP TO 02/03/87; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

08/05/868 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

08/05/868 May 1986 RETURN MADE UP TO 21/04/86; FULL LIST OF MEMBERS

View Document

13/05/8313 May 1983 ANNUAL ACCOUNTS MADE UP DATE 31/10/81

View Document

16/08/7816 August 1978 ANNUAL ACCOUNTS MADE UP DATE 31/10/76

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