RUBIX HOLDINGS LIMITED

00353430
ACCURIST HOUSE 44 BAKER STREET LONDON ENGLAND W1U 7AL

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