Advanced company searchLink opens in new window

RUGBY CONNECTIONS UK LIMITED

Company number 06367641

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)
23 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
11 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
30 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
14 Oct 2022 CH01 Director's details changed for Mr James Andrew Welbon Haskell on 14 October 2022
14 Oct 2022 PSC04 Change of details for Mr James Andrew Welbon Haskell as a person with significant control on 14 October 2022
07 Oct 2022 AD01 Registered office address changed from 12 st John’S Road London NW11 0PG United Kingdom to Quadrant House, Floor 6 4 Thomas More Square London United Kingdom E1W 1YW on 7 October 2022
07 Oct 2022 AD01 Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to 12 st John’S Road London NW11 0PG on 7 October 2022
06 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
14 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
28 Jun 2021 TM01 Termination of appointment of Susan Tegwedd Mary Haskell as a director on 3 February 2021
28 Jun 2021 TM01 Termination of appointment of Jonathan Mark Welbon Haskell as a director on 3 February 2021
02 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
11 Nov 2020 CS01 Confirmation statement made on 11 September 2020 with updates
20 Oct 2020 AD01 Registered office address changed from Communication House Victoria Avenue Camberley Surrey GU15 3HX England to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 20 October 2020
08 Oct 2019 AA Micro company accounts made up to 31 December 2018
13 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
18 Sep 2018 CH01 Director's details changed for Mrs Susan Tegwedd Mary Haskell on 18 September 2018
18 Sep 2018 CH01 Director's details changed for Mr Jonathan Mark Welbon Haskell on 18 September 2018
18 Sep 2018 CH01 Director's details changed for Mr James Andrew Welbon Haskell on 18 September 2018
18 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
04 Sep 2018 AD01 Registered office address changed from Ryehurst Barn Ryehurst Lane Binfield Bracknell Berkshire RG42 5QZ to Communication House Victoria Avenue Camberley Surrey GU15 3HX on 4 September 2018