CS01 |
Confirmation statement with no updates December 20, 2023
filed on: 20th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2022
filed on: 31st, August 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2022
filed on: 19th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2021
filed on: 16th, August 2022
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 21, 2022
filed on: 22nd, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On June 21, 2022 director's details were changed
filed on: 22nd, June 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 200-203 Strand London WC2R 1DJ United Kingdom to 2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE on June 22, 2022
filed on: 22nd, June 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 8, 2021
filed on: 8th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2020
filed on: 27th, July 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2020
filed on: 25th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2019
filed on: 26th, October 2020
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed rutterford international LIMITEDcertificate issued on 23/10/20
filed on: 23rd, October 2020
|
change of name |
Free Download
(3 pages)
|
AP01 |
On October 20, 2020 new director was appointed.
filed on: 20th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 20, 2020
filed on: 20th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 20, 2020
filed on: 20th, October 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 20, 2020
filed on: 20th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 29, 2019
filed on: 29th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2018
filed on: 7th, June 2019
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 21, 2019
filed on: 21st, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 21, 2019 director's details were changed
filed on: 21st, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 28, 2018
filed on: 28th, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On December 1, 2017 director's details were changed
filed on: 8th, December 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 1, 2017
filed on: 8th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2017
|
incorporation |
Free Download
(33 pages)
|