- Company Overview for RUDAYLA HOLDINGS LIMITED (09816384)
- Filing history for RUDAYLA HOLDINGS LIMITED (09816384)
- People for RUDAYLA HOLDINGS LIMITED (09816384)
- More for RUDAYLA HOLDINGS LIMITED (09816384)
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) |
---|---|---|---|
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with updates | |
12 Oct 2023 | PSC01 | Notification of Ian Anthony Vincent Vint as a person with significant control on 6 April 2016 | |
12 Oct 2023 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 6 April 2016 | |
12 Oct 2023 | PSC01 | Notification of Michelle Louise Vint as a person with significant control on 6 April 2016 | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Dec 2020 | AD01 | Registered office address changed from 4th Floor, Conavon Court 12-16 Blackfriars Street Salford Manchester M3 5BQ United Kingdom to 64 Ashfield Road Altrincham Cheshire WA15 9QN on 7 December 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 7 October 2020 with updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with updates | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with updates | |
20 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with updates | |
07 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Nov 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
22 Apr 2016 | AA01 | Current accounting period extended from 31 October 2016 to 31 March 2017 | |
14 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 8 October 2015
|
|
20 Nov 2015 | AP03 | Appointment of Mr Ian Anthony Vincent Vint as a secretary on 8 October 2015 | |
20 Nov 2015 | AP01 | Appointment of Mrs Michelle Louise Vint as a director on 8 October 2015 | |
20 Nov 2015 | AP01 | Appointment of Mr Ian Anthony Vincent Vint as a director on 8 October 2015 | |
09 Oct 2015 | TM01 | Termination of appointment of Barbara Kahan as a director on 8 October 2015 |