RUDIMENTAL BRANDS LIMITED

06279748
CROFT COTTAGE KINGS LANE BYLEY CHESHIRE CW10 9NB

Documents

Documents
Date Category Description Pages
19 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2024 accounts Annual Accounts 2 Buy now
27 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2023 accounts Annual Accounts 2 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2021 accounts Annual Accounts 2 Buy now
06 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2021 accounts Annual Accounts 2 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2019 accounts Annual Accounts 2 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2018 accounts Annual Accounts 2 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2018 accounts Annual Accounts 2 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jan 2017 accounts Annual Accounts 2 Buy now
27 Jul 2016 annual-return Annual Return 6 Buy now
25 Feb 2016 accounts Annual Accounts 2 Buy now
13 Nov 2015 change-of-name Certificate Change Of Name Company 3 Buy now
24 Jun 2015 annual-return Annual Return 3 Buy now
02 Feb 2015 accounts Annual Accounts 2 Buy now
14 Jul 2014 annual-return Annual Return 3 Buy now
13 Mar 2014 accounts Annual Accounts 2 Buy now
26 Jun 2013 annual-return Annual Return 3 Buy now
26 Feb 2013 accounts Annual Accounts 2 Buy now
13 Jul 2012 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jul 2012 change-of-name Change Of Name Notice 2 Buy now
14 Jun 2012 annual-return Annual Return 3 Buy now
02 Aug 2011 accounts Annual Accounts 2 Buy now
15 Jul 2011 annual-return Annual Return 4 Buy now
14 Jul 2011 officers Termination of appointment of director (Nexus Directors Limited) 1 Buy now
06 Jul 2011 officers Termination of appointment of director (Nexus Directors Limited) 1 Buy now
24 Feb 2011 accounts Annual Accounts 5 Buy now
21 Feb 2011 officers Appointment of secretary (Mrs Emma Jane Fairman) 1 Buy now
21 Feb 2011 officers Termination of appointment of secretary (Nexus Secretarial Limited) 1 Buy now
20 Jul 2010 annual-return Annual Return 5 Buy now
20 Jul 2010 officers Change of particulars for corporate director (Nexus Directors Limited) 2 Buy now
20 Jul 2010 officers Change of particulars for corporate secretary (Nexus Secretarial Limited) 2 Buy now
31 Mar 2010 accounts Annual Accounts 3 Buy now
13 Jul 2009 annual-return Return made up to 14/06/09; full list of members 3 Buy now
28 May 2009 accounts Annual Accounts 1 Buy now
04 Jul 2008 annual-return Return made up to 14/06/08; full list of members 3 Buy now
17 Sep 2007 officers New director appointed 2 Buy now
15 Aug 2007 officers Secretary resigned 1 Buy now
10 Aug 2007 officers Director resigned 1 Buy now
10 Aug 2007 officers New secretary appointed 2 Buy now
10 Aug 2007 officers New director appointed 2 Buy now
10 Aug 2007 address Registered office changed on 10/08/07 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
14 Jun 2007 incorporation Incorporation Company 16 Buy now