RUBIK'S BRAND LIMITED

08431416
THE SCALPEL, 18TH FLOOR 52 LIME STREET LONDON UNITED KINGDOM EC3M 7AF

Documents

Documents
Date Category Description Pages
31 Jul 2024 accounts Annual Accounts 7 Buy now
19 Jul 2024 officers Change of particulars for director (Mr Rashpal Singh Baht) 2 Buy now
19 Jul 2024 officers Change of particulars for director (Mr Hedley Michael Barnes) 2 Buy now
18 Jul 2024 officers Appointment of secretary (Mr Sachin Kanabar) 2 Buy now
18 Jul 2024 officers Appointment of director (Mark Segal) 2 Buy now
18 Jul 2024 officers Termination of appointment of director (Christopher Dennis Harrs) 1 Buy now
19 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Sep 2023 accounts Annual Accounts 9 Buy now
03 Apr 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Apr 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Mar 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
20 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2022 accounts Annual Accounts 13 Buy now
30 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2021 accounts Annual Accounts 13 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
05 Jan 2021 capital Statement of capital (Section 108) 5 Buy now
05 Jan 2021 insolvency Solvency Statement dated 04/01/21 2 Buy now
05 Jan 2021 resolution Resolution 2 Buy now
05 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
04 Jan 2021 officers Termination of appointment of director (Viktor Bohm) 1 Buy now
04 Jan 2021 officers Termination of appointment of director (David Lytton Kremer) 1 Buy now
04 Jan 2021 officers Termination of appointment of director (Mike Townend) 1 Buy now
04 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jan 2021 officers Termination of appointment of director (Charles Maria Jonscher) 1 Buy now
04 Jan 2021 officers Termination of appointment of director (Mónika Lukács) 1 Buy now
04 Jan 2021 officers Appointment of director (Mr Rashpal Singh Baht) 2 Buy now
04 Jan 2021 officers Appointment of director (Mr Hedley Michael Barnes) 2 Buy now
04 Jan 2021 officers Appointment of director (Mr Christopher Dennis Harrs) 2 Buy now
04 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2020 accounts Annual Accounts 11 Buy now
24 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2020 officers Change of particulars for director (Mike Townend) 2 Buy now
23 Mar 2020 officers Change of particulars for director (Mr David Lytton Kremer) 2 Buy now
23 Mar 2020 officers Change of particulars for director (Viktor Bohm) 2 Buy now
23 Mar 2020 officers Change of particulars for director (Mónika Lukács) 2 Buy now
23 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Mar 2020 officers Change of particulars for director (Viktor Bohm) 2 Buy now
16 Sep 2019 accounts Annual Accounts 11 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Oct 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
24 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
24 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jul 2018 capital Return of Allotment of shares 11 Buy now
16 Jul 2018 capital Return of Allotment of shares 4 Buy now
16 Jul 2018 capital Notice of particulars of variation of rights attached to shares 2 Buy now
16 Jul 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
13 Jul 2018 resolution Resolution 2 Buy now
13 Jul 2018 resolution Resolution 21 Buy now
06 Jul 2018 officers Appointment of director (Mónika Lukács) 2 Buy now
06 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jul 2018 officers Termination of appointment of director (Mike Moody) 1 Buy now
15 May 2018 accounts Annual Accounts 9 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2017 accounts Annual Accounts 9 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 Sep 2016 accounts Annual Accounts 6 Buy now
10 Mar 2016 annual-return Annual Return 8 Buy now
02 Dec 2015 incorporation Memorandum Articles 40 Buy now
18 Nov 2015 resolution Resolution 6 Buy now
08 Oct 2015 accounts Annual Accounts 6 Buy now
11 Mar 2015 annual-return Annual Return 8 Buy now
01 Oct 2014 change-of-name Certificate Change Of Name Company 2 Buy now
01 Oct 2014 change-of-name Change Of Name Notice 2 Buy now
30 Sep 2014 accounts Annual Accounts 6 Buy now
15 Jul 2014 officers Appointment of director (Mr Charles Maria Jonscher) 2 Buy now
04 Jun 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Apr 2014 annual-return Annual Return 7 Buy now
19 Mar 2013 officers Termination of appointment of director (Laurence Orbach) 1 Buy now
06 Mar 2013 incorporation Incorporation Company 51 Buy now