RUA (PROJECTS) LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/10/2417 October 2024 Micro company accounts made up to 2023-10-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

07/05/247 May 2024 Registered office address changed from 23 Market Place Fakenham NR21 9BS United Kingdom to The Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2024-05-07

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/07/218 July 2021 Micro company accounts made up to 2020-10-31

View Document

30/06/2130 June 2021 Cessation of Alison Clare Utting as a person with significant control on 2019-11-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

30/06/2130 June 2021 Cessation of Richard Jonathan Utting as a person with significant control on 2019-11-30

View Document

29/06/2129 June 2021 Notification of Rua (Commercial) Ltd as a person with significant control on 2019-11-30

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

24/04/2024 April 2020 CESSATION OF DANIEL PAUL KEY AS A PSC

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL KEY

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN NELSON

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

24/04/2024 April 2020 01/04/18 STATEMENT OF CAPITAL GBP 40

View Document

24/04/2024 April 2020 CESSATION OF JONATHAN ANDREW NELSON AS A PSC

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/04/1811 April 2018 DIRECTOR APPOINTED MR DANIEL PAUL KEY

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW NELSON / 01/04/2018

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD JONATHAN UTTING / 01/04/2018

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL PAUL KEY

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MRS ALISON CLARE UTTING / 01/04/2018

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MR JOHNATHAN ANDREW NELSON / 09/10/2017

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNATHAN ANDREW NELSON / 09/10/2017

View Document

09/10/179 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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