Advanced company searchLink opens in new window

RUDRA U.K. LIMITED

Company number 03321900

Filter by category

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)
16 Sep 2014 AD01 Registered office address changed from C/O Everett King 4 Kings Court Little King Street Bristol BS1 4HW United Kingdom to 4 Kings Court Little King Street Bristol BS1 4HW on 16 September 2014
05 Jul 2014 AD01 Registered office address changed from 4 Kings Court Little King Street Bristol BS1 4HW United Kingdom on 5 July 2014
05 Jul 2014 CH01 Director's details changed for Mr David William Everett on 1 July 2014
05 Jul 2014 CH01 Director's details changed for Mr Deepesh Kapadia on 1 July 2014
05 Jul 2014 AD01 Registered office address changed from Second Floor North St Lawrence House 29-31 Broad Street Bristol BS1 2HF on 5 July 2014
04 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
09 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-09
  • GBP 2
22 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
12 Nov 2012 CH01 Director's details changed for Mr Deepesh Mark Kapadia on 12 November 2012
06 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
06 Nov 2012 AD02 Register inspection address has been changed from Redbrick House St. Augustines Yard Orchard Lane Bristol BS1 5DS United Kingdom
02 Nov 2012 AP01 Appointment of Mr David William Everett as a director
26 Mar 2012 AP03 Appointment of David William Everett as a secretary
21 Mar 2012 AD01 Registered office address changed from Redbrick House St. Augustines Yard, Orchard Lane, Bristol BS1 5DS on 21 March 2012
01 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
16 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
04 Apr 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
04 Apr 2011 CH01 Director's details changed for Mr Deepesh Mark Kapadia on 21 February 2011
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
25 Nov 2010 TM02 Termination of appointment of John Jewitt as a secretary
08 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
06 Mar 2010 AD03 Register(s) moved to registered inspection location
05 Mar 2010 AD02 Register inspection address has been changed
10 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
03 Mar 2009 363a Return made up to 21/02/09; full list of members