About

Registered Number: 04537718
Date of Incorporation: 17/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Camburgh House 27 New Dover Road, Canterbury, Kent, CT1 3DN

 

Established in 2002, Rumbar Ltd are based in Kent. We don't know the number of employees at the company. The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Sarah 17 September 2002 - 1
SHILLING, Brendan 17 September 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 February 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 21 October 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 21 October 2016
AA01 - Change of accounting reference date 06 October 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 15 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 November 2009
363a - Annual Return 30 September 2009
287 - Change in situation or address of Registered Office 12 February 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 21 September 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 09 June 2004
225 - Change of Accounting Reference Date 27 April 2004
363s - Annual Return 09 October 2003
395 - Particulars of a mortgage or charge 29 November 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
287 - Change in situation or address of Registered Office 03 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
NEWINC - New incorporation documents 17 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 08 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.