Advanced company searchLink opens in new window

THE RUGSHACK LIMITED

Company number 05023894

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)
24 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
25 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
02 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
11 Jan 2023 AA Micro company accounts made up to 31 January 2022
25 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
02 Dec 2021 AA Micro company accounts made up to 31 January 2021
27 Jan 2021 AA Micro company accounts made up to 31 January 2020
26 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
04 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
19 Sep 2019 AA Micro company accounts made up to 31 January 2019
11 Jul 2019 CH01 Director's details changed for Mr Neil Charles Fisher on 11 July 2019
25 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
17 Jul 2018 AA Micro company accounts made up to 31 January 2018
14 Mar 2018 AD01 Registered office address changed from Building 3 the Hammal Buildings Westmead Drive Swindon Wiltshire SN5 7YT to Unit 17 Rockhaven Park Kembrey Street Swindon Wiltshire SN2 8BB on 14 March 2018
23 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
21 Sep 2017 AA Micro company accounts made up to 31 January 2017
09 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
22 Jun 2016 AA Micro company accounts made up to 31 January 2016
25 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
10 Jun 2015 AA Micro company accounts made up to 31 January 2015
23 Jan 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
02 Jun 2014 AD01 Registered office address changed from Unit 1 the Callendars Paddington Drive Swindon SN5 7YW on 2 June 2014
23 May 2014 AA Total exemption small company accounts made up to 31 January 2014
23 Jan 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
25 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013