RUSTIC SHOP COSTAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 06/08/256 August 2025 | Confirmation statement made on 2025-07-18 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 27/11/2427 November 2024 | Notification of Iulian Blanita as a person with significant control on 2024-11-27 |
| 31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 18/07/2418 July 2024 | Confirmation statement made on 2024-07-18 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 02/08/232 August 2023 | Confirmation statement made on 2023-07-20 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 07/01/227 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
| 31/10/2131 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 29/01/2129 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES |
| 19/06/2019 June 2020 | PSC'S CHANGE OF PARTICULARS / MR RALUCA IONELA COSTAN / 19/06/2020 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 18/01/2018 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
| 30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES |
| 25/10/1825 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 15/01/1815 January 2018 | REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 206 HIGH ROAD LEYTONSTONE LONDON E11 3HU |
| 15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
| 30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 07/04/177 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 060434330002 |
| 07/04/177 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 060434330001 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
| 27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 18/01/1618 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
| 07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 15/01/1515 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
| 03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 18/01/1418 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
| 02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 20/02/1320 February 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 03/07/123 July 2012 | REGISTERED OFFICE CHANGED ON 03/07/2012 FROM C/O GABRIEL & ASSOCIATES 293A HIGH ROAD LEYTONSTONE LONDON E11 4HH UNITED KINGDOM |
| 21/03/1221 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR IULIAN BLANITA / 21/03/2012 |
| 15/03/1215 March 2012 | APPOINTMENT TERMINATED, DIRECTOR RALUCA COSTAN |
| 15/03/1215 March 2012 | DIRECTOR APPOINTED MR IULIAN BLANITA |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 07/01/127 January 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
| 17/11/1117 November 2011 | REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 206 LEYTONSTONE HIGH ROAD LEYTONSTONE LONDON E11 3HU |
| 16/11/1116 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 08/02/118 February 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
| 27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 09/01/109 January 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
| 09/01/109 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RALUCA IONELA COSTAN / 20/12/2009 |
| 07/12/097 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 16/01/0916 January 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
| 07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 17/01/0817 January 2008 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
| 08/01/078 January 2007 | 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