RURAL ZED LIMITED

06776183
1A HIGH STREET EPSOM SURREY KT19 8DA

Documents

Documents
Date Category Description Pages
18 Mar 2024 accounts Annual Accounts 4 Buy now
21 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2022 officers Change of particulars for director (Mr William Robert Dunster) 2 Buy now
16 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
09 Sep 2022 accounts Annual Accounts 4 Buy now
30 Jan 2022 accounts Annual Accounts 4 Buy now
22 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Oct 2020 accounts Annual Accounts 4 Buy now
27 May 2020 officers Termination of appointment of secretary (Sue Dunster) 1 Buy now
19 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Nov 2019 mortgage Registration of a charge 18 Buy now
04 Oct 2019 accounts Annual Accounts 4 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Sep 2018 accounts Annual Accounts 3 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2017 accounts Annual Accounts 5 Buy now
06 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
31 Oct 2016 accounts Annual Accounts 6 Buy now
08 Feb 2016 annual-return Annual Return 4 Buy now
05 Feb 2016 officers Change of particulars for director (Mr William Robert Dunster) 2 Buy now
05 Feb 2016 officers Change of particulars for secretary (Sue Dunster) 1 Buy now
30 Oct 2015 accounts Annual Accounts 7 Buy now
14 Jan 2015 annual-return Annual Return 4 Buy now
31 Oct 2014 accounts Annual Accounts 3 Buy now
04 Mar 2014 annual-return Annual Return 4 Buy now
31 Oct 2013 accounts Annual Accounts 4 Buy now
18 Sep 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Jan 2013 annual-return Annual Return 4 Buy now
23 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2012 accounts Annual Accounts 3 Buy now
22 Dec 2011 annual-return Annual Return 4 Buy now
27 Jun 2011 accounts Annual Accounts 2 Buy now
27 Jan 2011 annual-return Annual Return 4 Buy now
07 May 2010 accounts Annual Accounts 2 Buy now
14 Jan 2010 annual-return Annual Return 4 Buy now
14 Jan 2010 officers Change of particulars for director (William Dunster) 2 Buy now
23 Jan 2009 capital Ad 18/12/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
23 Jan 2009 address Registered office changed on 23/01/2009 from prospect house 2 athenaeum road london N20 9YU 1 Buy now
23 Jan 2009 officers Appointment terminated director athenaeum directors LIMITED 1 Buy now
23 Jan 2009 officers Appointment terminated secretary athenaeum secretaries LIMITED 1 Buy now
23 Jan 2009 officers Director appointed william dunster 3 Buy now
23 Jan 2009 officers Secretary appointed sue dunster 2 Buy now
20 Jan 2009 officers Appointment terminated director nicholas antoniou 1 Buy now
18 Dec 2008 incorporation Incorporation Company 19 Buy now