Advanced company searchLink opens in new window

RUDGARD HOLDINGS LIMITED

Company number 09822573

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)
19 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
07 Mar 2023 AA Total exemption full accounts made up to 30 October 2022
17 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
21 Jun 2022 AA Total exemption full accounts made up to 30 October 2021
24 Nov 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 30 October 2020
07 Nov 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
25 Jun 2020 AA Total exemption full accounts made up to 30 October 2019
18 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 30 October 2018
01 Aug 2019 AD01 Registered office address changed from 37 Meadowbank London NW3 3AY England to 108 King Henrys Road London NW3 3SL on 1 August 2019
05 Dec 2018 AD01 Registered office address changed from International House Cromwell Road Kensington London SW7 4EF England to 37 Meadowbank London NW3 3AY on 5 December 2018
19 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
16 Jul 2018 AA Total exemption full accounts made up to 30 October 2017
09 Mar 2018 TM01 Termination of appointment of Katherine Barbara Woods as a director on 9 March 2018
10 Dec 2017 AD01 Registered office address changed from 29 Downside Road Guildford GU4 8PH to International House Cromwell Road Kensington London SW7 4EF on 10 December 2017
06 Dec 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
10 Aug 2017 AA Total exemption small company accounts made up to 30 October 2016
03 Jul 2017 AA01 Previous accounting period shortened from 31 October 2016 to 30 October 2016
17 Nov 2016 CS01 Confirmation statement made on 12 October 2016 with updates
28 Oct 2016 AD01 Registered office address changed from 7 Ascot Close Elstree Hertfordshire WD6 3JH United Kingdom to 29 Downside Road Guildford GU4 8PH on 28 October 2016
04 Dec 2015 SH01 Statement of capital following an allotment of shares on 25 November 2015
  • GBP 4
13 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted