Advanced company searchLink opens in new window

JN RUSTICUS LTD

Company number 09866360

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)
14 Jul 2025 DS02 Withdraw the company strike off application
26 Jun 2025 CS01 Confirmation statement made on 26 June 2025 with updates
10 Apr 2025 SOAS(A) Voluntary strike-off action has been suspended
25 Mar 2025 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2025 DS01 Application to strike the company off the register
05 Feb 2025 AA Unaudited abridged accounts made up to 31 May 2024
21 Jan 2025 CS01 Confirmation statement made on 18 January 2025 with no updates
12 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
18 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
19 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with updates
26 Oct 2022 AA Unaudited abridged accounts made up to 31 May 2022
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
14 Jan 2022 AD01 Registered office address changed from Burnside House Chiltons Avenue Billingham Cleveland TS23 1JD United Kingdom to Burnisde House Cambridge Road Middlesbrough TS3 8AG on 14 January 2022
23 Dec 2021 AA Unaudited abridged accounts made up to 31 May 2021
19 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
09 Dec 2020 AA Unaudited abridged accounts made up to 31 May 2020
12 May 2020 AA Unaudited abridged accounts made up to 31 May 2019
13 Feb 2020 AA01 Previous accounting period shortened from 31 May 2019 to 30 May 2019
20 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
02 May 2019 AA Unaudited abridged accounts made up to 31 May 2018
07 Feb 2019 PSC04 Change of details for Mr Joseph William Nicholson as a person with significant control on 18 January 2019
04 Feb 2019 AA01 Previous accounting period shortened from 30 November 2018 to 31 May 2018
18 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
18 Jan 2019 TM01 Termination of appointment of David Michael Nicholson as a director on 18 January 2019
11 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates