RUBIX HOLDINGS LIMITED

00353430
ACCURIST HOUSE 44 BAKER STREET LONDON ENGLAND W1U 7AL

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
01 Oct 2024 accounts Annual Accounts 6 Buy now
06 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2023 officers Termination of appointment of director (Andrew David Silverbeck) 1 Buy now
10 Oct 2023 accounts Annual Accounts 6 Buy now
04 Oct 2023 officers Appointment of director (Mrs Katherine Ann Phillips) 2 Buy now
28 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 3 Buy now
05 Jan 2023 accounts Annual Accounts 6 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2022 officers Termination of appointment of director (Christopher John Clarkson) 1 Buy now
12 Jan 2022 officers Termination of appointment of secretary (Christopher John Clarkson) 1 Buy now
27 Oct 2021 change-of-name Certificate Change Of Name Company 3 Buy now
08 Oct 2021 accounts Annual Accounts 6 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Apr 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 6 Buy now
04 Jan 2021 accounts Annual Accounts 5 Buy now
24 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 May 2019 accounts Annual Accounts 5 Buy now
30 Apr 2019 officers Appointment of director (Mr Andrew David Silverbeck) 2 Buy now
30 Apr 2019 officers Termination of appointment of director (Duncan Jonathan Magrath) 1 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Oct 2018 accounts Annual Accounts 5 Buy now
29 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 May 2018 officers Appointment of director (Mr Paul Finnigan) 2 Buy now
17 May 2018 officers Appointment of secretary (Mr Christopher John Clarkson) 2 Buy now
17 May 2018 officers Appointment of director (Mr Christopher John Clarkson) 2 Buy now
17 May 2018 officers Termination of appointment of director (Andrew Nigel Scarratt) 1 Buy now
17 May 2018 officers Termination of appointment of secretary (Andrew Nigel Scarratt) 1 Buy now
23 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Aug 2017 accounts Annual Accounts 5 Buy now
18 Jul 2017 officers Appointment of secretary (Mr Andrew Nigel Scarratt) 2 Buy now
18 Jul 2017 officers Appointment of director (Mr Duncan Jonathan Magrath) 2 Buy now
18 Jul 2017 officers Termination of appointment of director (Steven Paul Hodkinson) 1 Buy now
18 Jul 2017 officers Termination of appointment of secretary (Steven Paul Hodkinson) 1 Buy now
24 Feb 2017 confirmation-statement Confirmation Statement 5 Buy now
01 Nov 2016 officers Appointment of secretary (Mr Steven Paul Hodkinson) 2 Buy now
01 Nov 2016 officers Appointment of director (Mr Andrew Nigel Scarratt) 2 Buy now
01 Nov 2016 officers Termination of appointment of director (Christopher David Short) 1 Buy now
01 Nov 2016 officers Termination of appointment of director (Ian Robert Fraser) 1 Buy now
01 Nov 2016 officers Termination of appointment of secretary (Christopher David Short) 1 Buy now
20 Jun 2016 accounts Annual Accounts 5 Buy now
12 Apr 2016 officers Appointment of director (Mr Steven Paul Hodkinson) 2 Buy now
12 Apr 2016 officers Termination of appointment of director (Paul Edmund Thwaite) 1 Buy now
24 Feb 2016 annual-return Annual Return 6 Buy now
24 Feb 2016 officers Change of particulars for director (Christopher David Short) 2 Buy now
24 Feb 2016 officers Change of particulars for secretary (Christopher David Short) 1 Buy now
17 Jun 2015 accounts Annual Accounts 5 Buy now
23 Feb 2015 annual-return Annual Return 6 Buy now
16 Jun 2014 accounts Annual Accounts 5 Buy now
24 Feb 2014 annual-return Annual Return 6 Buy now
18 Jun 2013 accounts Annual Accounts 5 Buy now
21 Feb 2013 annual-return Annual Return 6 Buy now
19 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jun 2012 accounts Annual Accounts 5 Buy now
21 Feb 2012 annual-return Annual Return 6 Buy now
23 Mar 2011 accounts Annual Accounts 6 Buy now
25 Feb 2011 annual-return Annual Return 6 Buy now
30 Sep 2010 accounts Annual Accounts 9 Buy now
03 Mar 2010 annual-return Annual Return 5 Buy now
27 Oct 2009 accounts Annual Accounts 9 Buy now
12 Oct 2009 officers Appointment of director (Christopher David Short) 1 Buy now
02 Oct 2009 officers Appointment terminated director john miller 1 Buy now
05 Mar 2009 annual-return Return made up to 20/02/09; full list of members 4 Buy now
27 Oct 2008 accounts Annual Accounts 9 Buy now
27 Feb 2008 annual-return Return made up to 20/02/08; full list of members 4 Buy now
13 Aug 2007 accounts Annual Accounts 8 Buy now
24 Mar 2007 annual-return Return made up to 20/02/07; full list of members 7 Buy now
23 Oct 2006 accounts Annual Accounts 10 Buy now
24 Apr 2006 officers Director resigned 1 Buy now
28 Feb 2006 annual-return Return made up to 20/02/06; full list of members 8 Buy now
14 Jul 2005 accounts Annual Accounts 11 Buy now
03 Mar 2005 annual-return Return made up to 20/02/05; full list of members 3 Buy now
18 Jan 2005 officers New secretary appointed 2 Buy now
18 Jan 2005 officers Secretary resigned 1 Buy now
08 Dec 2004 address Registered office changed on 08/12/04 from: station house stamford new road altrincham cheshire WA14 1EP 1 Buy now
15 Nov 2004 officers Director's particulars changed 1 Buy now
26 Oct 2004 accounts Annual Accounts 11 Buy now
24 Jun 2004 officers Director resigned 1 Buy now
13 May 2004 miscellaneous Statement Of Affairs 4 Buy now
13 May 2004 capital Ad 25/03/04--------- £ si 1@.1 £ ic 3764737/3764737 2 Buy now
13 May 2004 resolution Resolution 1 Buy now
20 Apr 2004 change-of-name Certificate Change Of Name Company 2 Buy now
15 Apr 2004 officers Director resigned 1 Buy now
15 Apr 2004 officers Director resigned 1 Buy now
11 Mar 2004 annual-return Return made up to 20/02/04; full list of members 9 Buy now
09 Feb 2004 officers Director's particulars changed 1 Buy now
04 Aug 2003 accounts Annual Accounts 12 Buy now
10 Jun 2003 officers New director appointed 1 Buy now
10 Jun 2003 officers Director resigned 1 Buy now
30 May 2003 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
30 May 2003 resolution Resolution 1 Buy now
30 May 2003 incorporation Re Registration Memorandum Articles 12 Buy now
30 May 2003 reregistration Application for reregistration from PLC to private 1 Buy now