CS01 |
Confirmation statement with updates 2024/01/23
filed on: 23rd, January 2024
|
confirmation statement |
Free Download
(4 pages)
|
CERTNM |
Company name changed rufus france LTDcertificate issued on 22/01/24
filed on: 22nd, January 2024
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
PSC07 |
Cessation of a person with significant control 2024/01/19
filed on: 20th, January 2024
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2024/01/19
filed on: 20th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2024/01/19.
filed on: 20th, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2024/01/19
filed on: 20th, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 26th, June 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/10
filed on: 25th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/10
filed on: 26th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 24th, June 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/10
filed on: 19th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/09/30
filed on: 25th, December 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/10
filed on: 12th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/09/30
filed on: 30th, December 2019
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/06/21
filed on: 21st, June 2019
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 21st, June 2019
|
change of name |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/06/10
filed on: 10th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 2 Southampton Road Ringwood BH24 1HY England on 2019/06/05 to 8 Southampton Road Ringwood Hampshire BH24 1HY
filed on: 5th, June 2019
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/06/05
filed on: 5th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/06/05.
filed on: 5th, June 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/06/05
filed on: 5th, June 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/06/05
filed on: 5th, June 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/06/05
filed on: 5th, June 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/06/05
filed on: 5th, June 2019
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, September 2018
|
incorporation |
Free Download
(30 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2018/09/12
|
capital |
|