Advanced company searchLink opens in new window

RUDI GROUP LIMITED

Company number 10123864

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)
05 Jul 2020 AP01 Appointment of Mr Aaron Alexander Muller as a director on 30 June 2020
05 Jul 2020 TM01 Termination of appointment of Asha Tuck as a director on 30 June 2020
05 Jul 2020 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 102
01 Jul 2020 AD01 Registered office address changed from The Studio 7-8 Manor Farm Close Hardwick Wellingborough Northamptonshire NN9 5GL England to Unit 10 Faraday Court Park Farm Industrial Estate Wellingborough NN8 6XY on 1 July 2020
23 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with updates
05 Dec 2019 PSC04 Change of details for Mr Adrian Michael Tuck as a person with significant control on 27 November 2019
05 Dec 2019 PSC07 Cessation of Miriam Price as a person with significant control on 27 November 2019
11 Jun 2019 AA Accounts for a dormant company made up to 30 April 2019
28 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
23 May 2018 AA Accounts for a dormant company made up to 30 April 2018
24 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
19 Sep 2017 PSC01 Notification of Miriam Price as a person with significant control on 10 July 2017
06 Jun 2017 AP01 Appointment of Mrs Asha Tuck as a director on 1 June 2017
30 May 2017 AA Accounts for a dormant company made up to 30 April 2017
27 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
26 Sep 2016 TM01 Termination of appointment of Gordon Perrin as a director on 3 August 2016
14 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-14
  • GBP 100