DAVID RUBIN & PARTNERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

04/02/254 February 2025

View Document

04/02/254 February 2025

View Document

04/02/254 February 2025

View Document

04/02/254 February 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

23/01/2423 January 2024

View Document

23/01/2423 January 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

23/01/2423 January 2024

View Document

23/01/2423 January 2024

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

30/01/2330 January 2023

View Document

30/01/2330 January 2023

View Document

30/01/2330 January 2023

View Document

30/01/2330 January 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

09/05/229 May 2022 Termination of appointment of Asher David Miller as a director on 2022-05-09

View Document

09/05/229 May 2022 Termination of appointment of Maria Carmelina Ausano as a secretary on 2022-05-09

View Document

02/02/222 February 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

02/02/222 February 2022

View Document

02/02/222 February 2022

View Document

02/02/222 February 2022

View Document

29/01/2029 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID RUBIN

View Document

05/07/195 July 2019 CESSATION OF DAVID ANTONY RUBIN AS A PSC

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DR RESTRUCTURING LIMITED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

13/12/1813 December 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT APPLETON / 19/04/2018

View Document

24/01/1824 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CATON

View Document

12/06/1712 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/06/1712 June 2017 30/04/17 STATEMENT OF CAPITAL GBP 1070

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR RODNEY REEKEN

View Document

08/04/168 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

10/07/1510 July 2015 SECOND FILING WITH MUD 03/04/15 FOR FORM AR01

View Document

24/04/1524 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

21/05/1421 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089775570001

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED PAUL COOPER

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED RODNEY CHARLES REEKEN

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED HENRY LAN

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED CHRISTOPHER GORDON CATON

View Document

30/04/1430 April 2014 SECRETARY APPOINTED MISS MARIA CARMELINA AUSANO

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR PAUL ROBERT APPLETON

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED ASHER DAVID MILLER

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR STEPHEN MARK KATZ

View Document

30/04/1430 April 2014 30/04/14 STATEMENT OF CAPITAL GBP 1152

View Document

25/04/1425 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/04/1425 April 2014 COMPANY NAME CHANGED DAVID RUBIN LIMITED CERTIFICATE ISSUED ON 25/04/14

View Document

03/04/143 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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