RUBY AGGREGATOR HOLDINGS 1 LIMITED
Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Confirmation statement made on 2025-01-21 with updates |
14/10/2414 October 2024 | Full accounts made up to 2023-12-31 |
28/08/2428 August 2024 | Second filing of Confirmation Statement dated 2022-01-21 |
27/08/2427 August 2024 | Second filing of Confirmation Statement dated 2024-01-21 |
27/08/2427 August 2024 | Second filing of Confirmation Statement dated 2023-03-21 |
15/08/2415 August 2024 | Resolutions |
15/08/2415 August 2024 | |
15/08/2415 August 2024 | Statement of capital on 2024-08-15 |
15/08/2415 August 2024 | |
09/08/249 August 2024 | |
06/08/246 August 2024 | |
01/08/241 August 2024 | |
01/08/241 August 2024 | Statement of capital following an allotment of shares on 2023-01-12 |
01/08/241 August 2024 | Statement of capital following an allotment of shares on 2023-02-01 |
01/08/241 August 2024 | Statement of capital following an allotment of shares on 2023-02-16 |
01/08/241 August 2024 | Statement of capital following an allotment of shares on 2023-01-10 |
01/08/241 August 2024 | Statement of capital following an allotment of shares on 2023-03-02 |
01/08/241 August 2024 | |
24/07/2424 July 2024 | Statement of capital following an allotment of shares on 2021-04-21 |
19/07/2419 July 2024 | Full accounts made up to 2022-12-31 |
13/04/2413 April 2024 | Secretary's details changed for Maples Fiduciary Services (Uk) Limited on 2024-04-05 |
08/04/248 April 2024 | Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 2024-04-08 |
16/02/2416 February 2024 | Termination of appointment of Matthew Peter Ryan as a director on 2024-02-12 |
16/02/2416 February 2024 | Appointment of Mr James Gavin Le Marchant Peck as a director on 2024-02-12 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-21 with no updates |
20/09/2320 September 2023 | Previous accounting period shortened from 2023-01-31 to 2022-12-31 |
06/04/236 April 2023 | Total exemption full accounts made up to 2022-01-31 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-21 with no updates |
02/02/232 February 2023 | Director's details changed for Mr Matthew Peter Ryan on 2023-02-02 |
02/02/232 February 2023 | Director's details changed for Mr. Blake Austin Klein on 2023-02-02 |
21/02/2221 February 2022 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2021-12-21 |
21/02/2221 February 2022 | Confirmation statement made on 2022-01-21 with updates |
21/02/2221 February 2022 | Appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 2021-12-21 |
17/02/2217 February 2022 | Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 11th Floor 200 Aldersgate Street London EC1A 4HD on 2022-02-17 |
03/12/213 December 2021 | Statement of capital following an allotment of shares on 2021-11-23 |
03/12/213 December 2021 | Statement of capital following an allotment of shares on 2021-06-17 |
26/11/2126 November 2021 | Registration of charge 131490230001, created on 2021-11-24 |
25/04/2125 April 2021 | Statement of capital following an allotment of shares on 2021-04-20 |
25/04/2125 April 2021 | 20/04/21 STATEMENT OF CAPITAL GBP 248001 |
29/01/2129 January 2021 | COMPANY NAME CHANGED RUBY AGGREGATOR HOLDINGS LIMITED CERTIFICATE ISSUED ON 29/01/21 |
22/01/2122 January 2021 | CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES |
21/01/2121 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company