Advanced company searchLink opens in new window

A RULE OF TUM LIMITED

Company number 08487356

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)
13 Nov 2023 AA Micro company accounts made up to 31 March 2023
24 May 2023 CH01 Director's details changed for Mr Edwin Kirk on 24 May 2023
24 May 2023 CH01 Director's details changed for Mr Dorian Kirk on 24 May 2023
21 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
19 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
11 Jun 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
04 Dec 2020 AA Micro company accounts made up to 31 March 2020
06 May 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
04 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 Oct 2019 AD01 Registered office address changed from Network House Thorn Office Centre Straight Mile Road Rotherwas Hereford Herefordshire HR2 6JT United Kingdom to 32 Aubrey Street Hereford HR4 0BU on 2 October 2019
18 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
08 Feb 2019 AA01 Current accounting period shortened from 30 April 2019 to 31 March 2019
25 Sep 2018 AD01 Registered office address changed from 2 Wyevale Business Park Kings Acre Hereford Herefordshire HR4 7BS England to Network House Thorn Office Centre Straight Mile Road Rotherwas Hereford Herefordshire HR2 6JT on 25 September 2018
24 Aug 2018 AA Micro company accounts made up to 30 April 2018
20 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with updates
22 Mar 2018 PSC07 Cessation of Jonathan Robert Stead as a person with significant control on 19 January 2018
22 Mar 2018 TM01 Termination of appointment of Jonathan Robert Stead as a director on 19 January 2018
08 Feb 2018 SH08 Change of share class name or designation
08 Feb 2018 SH02 Sub-division of shares on 19 January 2018
06 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division/renew article 3(b) 19/01/2018
25 Jan 2018 PSC04 Change of details for Mr Jonathan Robert Stead as a person with significant control on 22 January 2018
24 Nov 2017 AA Micro company accounts made up to 30 April 2017
11 Oct 2017 AD01 Registered office address changed from 35a Wyedean Rise Hereford HR2 7XZ to 2 Wyevale Business Park Kings Acre Hereford Herefordshire HR4 7BS on 11 October 2017