Advanced company searchLink opens in new window

RUGBYSPY UK LIMITED

Company number 08265851

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)
16 Feb 2024 AA Micro company accounts made up to 30 April 2023
05 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
02 May 2023 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2023 AA Micro company accounts made up to 30 April 2022
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with no updates
06 Jan 2023 AD01 Registered office address changed from Jamaica Wharf 2 Shad Thames London SE1 2YU United Kingdom to 36 Gomm Road London SE16 2TX on 6 January 2023
26 Jan 2022 AA Micro company accounts made up to 30 April 2021
07 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with no updates
30 Jan 2021 AA Micro company accounts made up to 30 April 2020
04 Jan 2021 CS01 Confirmation statement made on 23 December 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
27 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with no updates
03 Sep 2019 AA Micro company accounts made up to 30 April 2018
10 Jun 2019 TM01 Termination of appointment of Rebecca Abigail Edwards as a director on 1 June 2019
03 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with no updates
23 Jul 2018 AA01 Previous accounting period extended from 31 October 2017 to 30 April 2018
28 Dec 2017 CS01 Confirmation statement made on 23 December 2017 with no updates
31 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
23 Dec 2016 CS01 Confirmation statement made on 23 December 2016 with updates
08 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
25 Jan 2016 AD01 Registered office address changed from Renown House 33-34 Bury Street London EC3A 5AR to Jamaica Wharf 2 Shad Thames London SE1 2YU on 25 January 2016
24 Dec 2015 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
12 Oct 2015 AA Accounts for a dormant company made up to 31 October 2014
04 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1