MYRUBY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewChange of details for Mrs Natalie Louise Perillo as a person with significant control on 2025-07-15

View Document

15/07/2515 July 2025 NewChange of details for Mr Andrew Paul Perillo as a person with significant control on 2025-07-15

View Document

15/07/2515 July 2025 NewRegistered office address changed from 3 the Centre the Crescent Colchester Business Park Colchester CO4 9QQ United Kingdom to 780 the Cresent Colchester Business Park Colchester Essex CO4 9YQ on 2025-07-15

View Document

15/07/2515 July 2025 NewDirector's details changed for Mr Andrew Paul Perillo on 2025-07-15

View Document

15/07/2515 July 2025 NewDirector's details changed for Mrs Natalie Louise Perillo on 2025-07-15

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-21 with updates

View Document

03/06/253 June 2025 Change of details for Mr Andrew Paul Perillo as a person with significant control on 2025-05-12

View Document

03/06/253 June 2025 Director's details changed for Mr Andrew Paul Perillo on 2025-05-12

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

17/04/2417 April 2024 Termination of appointment of Andrew Paul Perillo as a secretary on 2024-04-17

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/06/2315 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-21 with updates

View Document

11/05/2311 May 2023 Change of details for Mrs Natalie Louise Perillo as a person with significant control on 2023-05-11

View Document

11/05/2311 May 2023 Change of details for Mr Andrew Paul Perillo as a person with significant control on 2023-05-11

View Document

11/05/2311 May 2023 Director's details changed for Mrs Natalie Louise Perillo on 2023-05-11

View Document

11/05/2311 May 2023 Director's details changed for Mr Andrew Paul Perillo on 2023-05-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/05/2216 May 2022 Change of details for Mr Andrew Paul Perillo as a person with significant control on 2022-05-16

View Document

16/05/2216 May 2022 Registered office address changed from 3 - 5 the Centre, the Crescent Colchester Business Park Colchester CO4 9QQ to 3 the Centre the Crescent Colchester Business Park Colchester CO4 9QQ on 2022-05-16

View Document

16/05/2216 May 2022 Change of details for Mrs Natalie Louise Perillo as a person with significant control on 2022-05-16

View Document

16/05/2216 May 2022 Director's details changed for Mrs Natalie Louise Perillo on 2022-05-16

View Document

16/05/2216 May 2022 Director's details changed for Mr Andrew Paul Perillo on 2022-05-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/03/205 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/08/1830 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/06/1613 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/06/1517 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/06/142 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 2 THE CENTRE, THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER ESSEX CO4 9QQ UNITED KINGDOM

View Document

01/07/131 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/06/1222 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PAUL PERILLO / 22/06/2012

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL PERILLO / 22/06/2012

View Document

22/06/1222 June 2012 SAIL ADDRESS CREATED

View Document

22/06/1222 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE LOUISE PERILLO / 22/06/2012

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE LOUISE PERILLO / 23/05/2011

View Document

27/05/1127 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/08/103 August 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 656 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER ESSEX CO4 9YQ

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/06/0916 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/06/0820 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

25/04/0725 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/03/0710 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 15 STATION ROAD ST IVES CAMBRIDGESHIRE PE27 5BH

View Document

27/02/0727 February 2007 NC INC ALREADY ADJUSTED 07/02/07

View Document

27/02/0727 February 2007 £ NC 100/100000 07/02

View Document

27/02/0727 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/0725 January 2007 COMPANY NAME CHANGED CEOCENTRAL LIMITED CERTIFICATE ISSUED ON 25/01/07

View Document

18/08/0618 August 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 COMPANY NAME CHANGED KILOPLAN LIMITED CERTIFICATE ISSUED ON 28/03/06

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED

View Document

23/07/0523 July 2005 SECRETARY RESIGNED

View Document

23/07/0523 July 2005 DIRECTOR RESIGNED

View Document

22/06/0522 June 2005 REGISTERED OFFICE CHANGED ON 22/06/05 FROM: 4 RIVERS HOUSE, FENTIMAN WALK HERTFORD HERTS SG14 1DB

View Document

23/05/0523 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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