- Company Overview for RABBLE PLACE LIMITED (09796777)
- Filing history for RABBLE PLACE LIMITED (09796777)
- People for RABBLE PLACE LIMITED (09796777)
- More for RABBLE PLACE LIMITED (09796777)
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) |
---|---|---|---|
09 Oct 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
19 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 26 September 2022 with no updates | |
01 Apr 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
26 Sep 2021 | CS01 | Confirmation statement made on 26 September 2021 with no updates | |
20 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
18 Dec 2020 | PSC04 | Change of details for Mr Georgios Mitzalis as a person with significant control on 17 December 2020 | |
17 Dec 2020 | CH01 | Director's details changed for Mr Georgios Mitzalis on 17 December 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 26 September 2020 with no updates | |
23 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
13 Sep 2019 | AD01 | Registered office address changed from 18 Shacklewell Lane Studio 8 (Buzzer 7) London E8 2EZ England to Phoenix on the Rise Rise Farm via Ham Ln Lewes BN7 3PR on 13 September 2019 | |
10 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
27 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
01 Sep 2016 | CH01 | Director's details changed for Mr George Mitzalis on 31 August 2016 | |
31 Aug 2016 | AD01 | Registered office address changed from 19 Stanbury Court 99 Haverstock Hill London NW3 4RP United Kingdom to 18 Shacklewell Lane Studio 8 (Buzzer 7) London E8 2EZ on 31 August 2016 | |
27 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-27
|