RUGBY X HOLDCO LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place London E14 5HU on 2025-04-16

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

10/10/2410 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/08/2414 August 2024 Director's details changed for Mr Gareth Ian Balch on 2024-08-13

View Document

13/08/2413 August 2024 Director's details changed for Mr Daniel Henry Horsley on 2024-08-13

View Document

13/08/2413 August 2024 Director's details changed for Mr Leo Albert Gracey Thompson on 2024-08-13

View Document

13/08/2413 August 2024 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-08-06

View Document

13/08/2413 August 2024 Director's details changed for Mr Gareth Ian Balch on 2024-08-13

View Document

13/08/2413 August 2024 Director's details changed for Mr Matthew Entwistle on 2024-08-13

View Document

27/11/2327 November 2023 Termination of appointment of Vistra Cosec Limited as a secretary on 2023-11-27

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

16/10/2316 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2022-10-20 with no updates

View Document

31/10/2231 October 2022 Registered office address changed from Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-31

View Document

31/10/2231 October 2022 Director's details changed for Mr Matthew Entwistle on 2022-10-31

View Document

31/10/2231 October 2022 Director's details changed for Mr Daniel Henry Horsley on 2022-10-31

View Document

31/10/2231 October 2022 Director's details changed for Mr Leo Albert Gracey Thompson on 2022-10-31

View Document

31/10/2231 October 2022 Director's details changed for Mr Gareth Ian Balch on 2022-10-31

View Document

31/10/2231 October 2022 Change of details for Two Circles Limited as a person with significant control on 2022-10-31

View Document

24/10/2224 October 2022 Accounts for a small company made up to 2021-12-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

13/07/2113 July 2021 CURREXT FROM 31/10/2021 TO 31/12/2021

View Document

07/05/217 May 2021 28/04/21 STATEMENT OF CAPITAL GBP 241000

View Document

07/05/217 May 2021 CORPORATE SECRETARY APPOINTED VISTRA COSEC LIMITED

View Document

28/04/2128 April 2021 22/03/21 STATEMENT OF CAPITAL GBP 201000

View Document

09/03/219 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HENRY HORSLEY / 09/03/2021

View Document

09/03/219 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ENTWISTLE / 09/03/2021

View Document

09/03/219 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LEO ALBERT GRACEY THOMPSON / 09/03/2021

View Document

09/03/219 March 2021 REGISTERED OFFICE CHANGED ON 09/03/2021 FROM 51-52 FRITH STREET LONDON W1D 4SH ENGLAND

View Document

09/03/219 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH IAN BALCH / 09/03/2021

View Document

22/02/2122 February 2021 22/02/21 STATEMENT OF CAPITAL GBP 161000

View Document

21/01/2121 January 2021 21/01/21 STATEMENT OF CAPITAL GBP 121000

View Document

04/01/214 January 2021 21/12/20 STATEMENT OF CAPITAL GBP 81000

View Document

14/12/2014 December 2020 10/12/20 STATEMENT OF CAPITAL GBP 41000

View Document

18/11/2018 November 2020 06/11/20 STATEMENT OF CAPITAL GBP 1000

View Document

13/11/2013 November 2020 ARTICLES OF ASSOCIATION

View Document

13/11/2013 November 2020 06/11/2020

View Document

13/11/2013 November 2020 SUB-DIVISION 06/11/20

View Document

12/11/2012 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TWO CIRCLES LIMITED

View Document

12/11/2012 November 2020 CESSATION OF DANIEL HENRY HORSLEY AS A PSC

View Document

12/11/2012 November 2020 CESSATION OF LEO ALBERT GRACEY THOMPSON AS A PSC

View Document

12/11/2012 November 2020 DIRECTOR APPOINTED MR MATTHEW ENTWISTLE

View Document

12/11/2012 November 2020 DIRECTOR APPOINTED MR GARETH IAN BALCH

View Document

20/10/2020 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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