Company NameRCK Drylining Ltd
DirectorRustem Cenaliu
Company StatusActive
Company Number08583478
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Director

Director NameMr Rustem Cenaliu
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Bourne Hill
London
N13 4LY

Location

Registered Address86 Bourne Hill
London
N13 4LY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 October 2023 (5 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months, 4 weeks from now)

Filing History

13 October 2020Confirmation statement made on 11 October 2020 with updates (5 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
16 October 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 2
(3 pages)
11 October 2019Change of details for Mr Rustem Cenaliu as a person with significant control on 28 March 2019 (2 pages)
11 October 2019Notification of Suela Sulaj as a person with significant control on 28 March 2019 (2 pages)
11 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
2 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
23 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
3 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
14 July 2017Notification of Rustem Cenaliu as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Rustem Cenaliu as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Rustem Cenaliu as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
1 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
18 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
18 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
22 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
16 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
29 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
25 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(27 pages)
25 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(27 pages)