Advanced company searchLink opens in new window

RUDOLF 93 LTD

Company number 10243978

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)
12 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
04 Jul 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
14 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
23 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
10 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
24 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
08 Jan 2021 CH01 Director's details changed for Mr Roudolf Dimov on 8 January 2021
08 Jan 2021 PSC04 Change of details for Mr Roudolf Dimov as a person with significant control on 8 January 2021
08 Jan 2021 AD01 Registered office address changed from 16 Grosvenor House 32 West Street Sutton SM1 1SG England to Flat 5 Jubilee Mansions 225 Greyhound Road London W14 9SA on 8 January 2021
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
29 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
27 Mar 2020 AD01 Registered office address changed from Flat 3B, 48 Longley Road London SW17 9LL England to 16 Grosvenor House 32 West Street Sutton SM1 1SG on 27 March 2020
26 Mar 2020 CH01 Director's details changed for Mr Roudolf Dimov on 26 March 2020
26 Mar 2020 PSC04 Change of details for Mr Roudolf Dimov as a person with significant control on 26 March 2020
10 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
15 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
13 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
08 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
12 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
23 May 2017 CH01 Director's details changed for Mr Roudolf Dimov on 23 May 2017
23 May 2017 AD01 Registered office address changed from 63 Whitford Gardens Mitcham Surrey CR4 4AB United Kingdom to Flat 3B, 48 Longley Road London SW17 9LL on 23 May 2017
03 Sep 2016 TM02 Termination of appointment of Veselin Mitev as a secretary on 1 September 2016
21 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted