Advanced company searchLink opens in new window

RUGBY DESIGN GROUP LIMITED

Company number 03069600

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
04 Jul 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
12 Jul 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
22 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
24 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
23 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
21 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
05 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
26 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
30 Jun 2017 PSC02 Notification of Najaka Properties Ltd as a person with significant control on 3 May 2017
30 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
22 Jun 2017 TM01 Termination of appointment of Peter Edward Jenkinson as a director on 3 May 2017
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
28 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 631,186
28 Jun 2016 CH01 Director's details changed for Mr Peter Edward Jenkinson on 1 June 2016
29 Jul 2015 CH01 Director's details changed for Mr David Llewellyn Mason on 1 June 2015
03 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 631,186
03 Jul 2015 CH01 Director's details changed for Mr Peter Edward Jenkinson on 1 June 2015
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
18 May 2015 AP01 Appointment of Mr David Llewellyn Mason as a director on 18 May 2015