RUMPY BARS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/02/2514 February 2025 | Director's details changed for Mr Georgios Anastasiou on 2025-01-27 |
| 14/02/2514 February 2025 | Change of details for Mr Georgios Anastasiou as a person with significant control on 2025-01-27 |
| 14/02/2514 February 2025 | Change of details for Mr Elia Krousti as a person with significant control on 2025-01-27 |
| 14/02/2514 February 2025 | Confirmation statement made on 2025-01-27 with updates |
| 14/02/2514 February 2025 | Director's details changed for Mr Elia Krousti on 2025-01-27 |
| 20/01/2520 January 2025 | Micro company accounts made up to 2024-03-31 |
| 15/04/2415 April 2024 | Registered office address changed from 34 King Street Maidstone Kent ME14 1BS to 264 High Street Beckenham BR3 1DZ on 2024-04-15 |
| 15/04/2415 April 2024 | Change of details for Mr Elia Krousti as a person with significant control on 2024-04-15 |
| 15/04/2415 April 2024 | Secretary's details changed for Mr Elia Krousti on 2024-04-15 |
| 15/04/2415 April 2024 | Director's details changed for Mr Elia Krousti on 2024-04-15 |
| 07/04/247 April 2024 | Director's details changed for Marinos Andrea Michaelas on 2024-04-05 |
| 07/04/247 April 2024 | Director's details changed for Marinos Andrea Michaelas on 2024-04-05 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-01-27 with no updates |
| 12/09/2312 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 03/02/233 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
| 01/12/221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 04/02/224 February 2022 | Confirmation statement made on 2022-01-27 with no updates |
| 04/11/214 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 12/08/2012 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 22/05/2022 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIA KROUSTI |
| 22/05/2022 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ANASTASIOU / 22/05/2020 |
| 22/05/2022 May 2020 | PSC'S CHANGE OF PARTICULARS / MR GEORGE ANASTASIOU / 22/05/2020 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
| 11/10/1911 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES |
| 28/09/1828 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES |
| 27/09/1727 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
| 10/11/1610 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 03/02/163 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
| 04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 06/02/156 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 07/11/147 November 2014 | 06/04/12 STATEMENT OF CAPITAL GBP 9 |
| 26/02/1426 February 2014 | Annual return made up to 27 January 2013 with full list of shareholders |
| 26/02/1426 February 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
| 23/01/1423 January 2014 | 06/04/12 STATEMENT OF CAPITAL GBP 7 |
| 20/11/1320 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 20/02/1320 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
| 14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 21/02/1221 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
| 02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 08/02/118 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
| 22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 24/02/1024 February 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
| 12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 06/03/096 March 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
| 13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 18/03/0818 March 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
| 31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 16/02/0716 February 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
| 05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 22/08/0622 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 18/01/0618 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 16/01/0616 January 2006 | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
| 26/01/0526 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
| 24/01/0524 January 2005 | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
| 21/01/0421 January 2004 | RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS |
| 08/01/048 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
| 28/02/0328 February 2003 | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS |
| 06/02/036 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
| 01/08/021 August 2002 | NEW DIRECTOR APPOINTED |
| 18/07/0218 July 2002 | REGISTERED OFFICE CHANGED ON 18/07/02 FROM: THE CHEQUERS FISH BAR THE SQUARE, LENHAM MAIDSTONE KENT ME17 2PH |
| 16/07/0216 July 2002 | COMPANY NAME CHANGED CHEQUERS FISHERIES LTD CERTIFICATE ISSUED ON 16/07/02 |
| 05/02/025 February 2002 | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS |
| 13/11/0113 November 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
| 18/05/0118 May 2001 | RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS |
| 23/01/0123 January 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
| 29/02/0029 February 2000 | REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 7 HIGH STREET HEADCORN ASHFORD KENT TN27 9NH |
| 29/02/0029 February 2000 | RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS |
| 27/01/0027 January 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
| 08/03/998 March 1999 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 08/03/998 March 1999 | SECRETARY'S PARTICULARS CHANGED |
| 08/03/998 March 1999 | RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS |
| 27/01/9927 January 1999 | FULL ACCOUNTS MADE UP TO 31/03/98 |
| 17/02/9817 February 1998 | RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS |
| 27/11/9727 November 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 |
| 19/02/9719 February 1997 | RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS |
| 17/09/9617 September 1996 | REGISTERED OFFICE CHANGED ON 17/09/96 FROM: 16/18 LOWER STONE STREET GABRIELS HILL MAIDSTONE KENT ME15 6JS |
| 17/09/9617 September 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 17/09/9617 September 1996 | NEW DIRECTOR APPOINTED |
| 17/09/9617 September 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
| 18/02/9618 February 1996 | SECRETARY RESIGNED |
| 18/02/9618 February 1996 | DIRECTOR RESIGNED |
| 26/01/9626 January 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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