Advanced company searchLink opens in new window

RUSNAUTIC INTERNATIONAL LIMITED

Company number 04257278

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)
26 Mar 2015 TM01 Termination of appointment of Nicholas Henry Thom as a director on 16 March 2015
18 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
23 Jan 2014 AA Accounts for a dormant company made up to 31 July 2013
26 Nov 2013 CH01 Director's details changed for Mr. Nicholas Henry Thom on 20 November 2013
03 Oct 2013 AP01 Appointment of Director Nicholas Henry Thom as a director
03 Oct 2013 TM01 Termination of appointment of Caroline Meyer as a director
28 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
01 Mar 2013 AP01 Appointment of Director Caroline Mary Meyer as a director
01 Mar 2013 TM01 Termination of appointment of Damian Calderbank as a director
27 Aug 2012 AA Accounts for a dormant company made up to 31 July 2012
27 Aug 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
27 Aug 2012 CH01 Director's details changed for Mr Damien James Calderbank on 23 July 2012
13 Mar 2012 CH01 Director's details changed for Mr Damien James Calderbank on 1 March 2012
15 Nov 2011 AA Accounts for a dormant company made up to 31 July 2011
23 Aug 2011 CH01 Director's details changed for Mr Damien James Calderbank on 23 August 2011
22 Aug 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
22 Aug 2011 CH04 Secretary's details changed for Hextable Limited on 23 July 2011
02 Aug 2010 AA Accounts for a dormant company made up to 31 July 2010
26 Jul 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
26 Jul 2010 CH04 Secretary's details changed for Hextable Limited on 23 July 2010
12 Oct 2009 AR01 Annual return made up to 23 July 2009 with full list of shareholders
12 Aug 2009 AA Accounts for a dormant company made up to 31 July 2009
15 May 2009 AA Accounts for a dormant company made up to 31 July 2008
14 May 2009 288a Director appointed damian james calderbank
14 May 2009 288b Appointment terminated director castle company management llc LIMITED