Advanced company searchLink opens in new window

RULES EXPERT LTD

Company number 08563411

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)
11 Apr 2024 AA Unaudited abridged accounts made up to 30 June 2023
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with updates
05 Dec 2023 PSC07 Cessation of Abbaya Chowdary Kothari as a person with significant control on 1 December 2023
17 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
05 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
22 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
25 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
31 Mar 2021 AA Unaudited abridged accounts made up to 30 June 2020
20 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
11 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
24 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with updates
31 Dec 2019 PSC01 Notification of Abbaya Chowdary Kothari as a person with significant control on 31 December 2019
31 Dec 2019 PSC04 Change of details for Mrs Anuradha Chaliki as a person with significant control on 31 December 2019
31 Dec 2019 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 4
29 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
18 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
28 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
15 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
16 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
26 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
17 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
27 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
19 Jan 2016 CH01 Director's details changed for Mrs Anuradha Chaliki on 19 January 2015
19 Jan 2016 AD01 Registered office address changed from 505 Fathom Court 2 Basin Approach London E16 2FF England to 4 Woodland Road Chigwell Essex IG7 4GL on 19 January 2016