Founded in 2002, Rough Cut Casuals Ltd has its registered office in Wembley, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MIRPURI, Haresh Tulsidas | 26 April 2002 | - | 1 |
MIRPURI, Mohan Tulsidas | 26 April 2002 | - | 1 |
MIRPURI, Ramesh Tulsidas | 26 April 2002 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 03 June 2020 | |
CS01 - N/A | 07 May 2020 | |
RESOLUTIONS - N/A | 21 April 2020 | |
MA - Memorandum and Articles | 21 April 2020 | |
SH08 - Notice of name or other designation of class of shares | 16 April 2020 | |
SH01 - Return of Allotment of shares | 02 April 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 08 May 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 09 May 2018 | |
AA - Annual Accounts | 14 September 2017 | |
CS01 - N/A | 09 May 2017 | |
AA - Annual Accounts | 22 September 2016 | |
AR01 - Annual Return | 18 June 2016 | |
AA - Annual Accounts | 21 September 2015 | |
AR01 - Annual Return | 23 May 2015 | |
AA - Annual Accounts | 30 September 2014 | |
MR01 - N/A | 18 June 2014 | |
AR01 - Annual Return | 14 May 2014 | |
AA - Annual Accounts | 26 September 2013 | |
AR01 - Annual Return | 06 June 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 31 May 2012 | |
AR01 - Annual Return | 15 July 2011 | |
AA - Annual Accounts | 17 June 2011 | |
AA - Annual Accounts | 24 September 2010 | |
AR01 - Annual Return | 08 July 2010 | |
AA - Annual Accounts | 04 November 2009 | |
363a - Annual Return | 01 May 2009 | |
287 - Change in situation or address of Registered Office | 01 May 2009 | |
363a - Annual Return | 14 October 2008 | |
AA - Annual Accounts | 30 September 2008 | |
287 - Change in situation or address of Registered Office | 16 September 2008 | |
AA - Annual Accounts | 22 October 2007 | |
363s - Annual Return | 04 June 2007 | |
AA - Annual Accounts | 31 October 2006 | |
363s - Annual Return | 22 May 2006 | |
395 - Particulars of a mortgage or charge | 14 March 2006 | |
AA - Annual Accounts | 09 November 2005 | |
363s - Annual Return | 01 July 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 02 July 2004 | |
AA - Annual Accounts | 04 November 2003 | |
287 - Change in situation or address of Registered Office | 25 September 2003 | |
363s - Annual Return | 29 May 2003 | |
288a - Notice of appointment of directors or secretaries | 19 September 2002 | |
RESOLUTIONS - N/A | 11 September 2002 | |
225 - Change of Accounting Reference Date | 11 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 September 2002 | |
123 - Notice of increase in nominal capital | 11 September 2002 | |
288a - Notice of appointment of directors or secretaries | 11 September 2002 | |
288a - Notice of appointment of directors or secretaries | 11 September 2002 | |
288a - Notice of appointment of directors or secretaries | 11 September 2002 | |
287 - Change in situation or address of Registered Office | 05 May 2002 | |
288b - Notice of resignation of directors or secretaries | 05 May 2002 | |
288b - Notice of resignation of directors or secretaries | 05 May 2002 | |
CERTNM - Change of name certificate | 02 May 2002 | |
NEWINC - New incorporation documents | 26 April 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 June 2014 | Outstanding |
N/A |
Debenture | 09 March 2006 | Outstanding |
N/A |