MYRUBY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Change of details for Mrs Natalie Louise Perillo as a person with significant control on 2025-07-15 |
15/07/2515 July 2025 New | Change of details for Mr Andrew Paul Perillo as a person with significant control on 2025-07-15 |
15/07/2515 July 2025 New | Registered 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 |
15/07/2515 July 2025 New | Director's details changed for Mr Andrew Paul Perillo on 2025-07-15 |
15/07/2515 July 2025 New | Director's details changed for Mrs Natalie Louise Perillo on 2025-07-15 |
03/06/253 June 2025 | Confirmation statement made on 2025-05-21 with updates |
03/06/253 June 2025 | Change of details for Mr Andrew Paul Perillo as a person with significant control on 2025-05-12 |
03/06/253 June 2025 | Director's details changed for Mr Andrew Paul Perillo on 2025-05-12 |
15/08/2415 August 2024 | Total exemption full accounts made up to 2023-12-31 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-21 with updates |
17/04/2417 April 2024 | Termination of appointment of Andrew Paul Perillo as a secretary on 2024-04-17 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/06/2315 June 2023 | Total exemption full accounts made up to 2022-12-31 |
05/06/235 June 2023 | Statement of capital following an allotment of shares on 2022-12-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-21 with updates |
11/05/2311 May 2023 | Change of details for Mrs Natalie Louise Perillo as a person with significant control on 2023-05-11 |
11/05/2311 May 2023 | Change of details for Mr Andrew Paul Perillo as a person with significant control on 2023-05-11 |
11/05/2311 May 2023 | Director's details changed for Mrs Natalie Louise Perillo on 2023-05-11 |
11/05/2311 May 2023 | Director's details changed for Mr Andrew Paul Perillo on 2023-05-11 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/05/2216 May 2022 | Change of details for Mr Andrew Paul Perillo as a person with significant control on 2022-05-16 |
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 |
16/05/2216 May 2022 | Change of details for Mrs Natalie Louise Perillo as a person with significant control on 2022-05-16 |
16/05/2216 May 2022 | Director's details changed for Mrs Natalie Louise Perillo on 2022-05-16 |
16/05/2216 May 2022 | Director's details changed for Mr Andrew Paul Perillo on 2022-05-16 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/03/205 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/08/1830 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/09/1713 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/06/1613 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/06/1517 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/06/142 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
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 |
01/07/131 July 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/06/1222 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PAUL PERILLO / 22/06/2012 |
22/06/1222 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL PERILLO / 22/06/2012 |
22/06/1222 June 2012 | SAIL ADDRESS CREATED |
22/06/1222 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
22/06/1222 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NATALIE LOUISE PERILLO / 22/06/2012 |
27/05/1127 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NATALIE LOUISE PERILLO / 23/05/2011 |
27/05/1127 May 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
18/05/1118 May 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
16/05/1116 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/08/109 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/08/103 August 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
25/05/1025 May 2010 | REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 656 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER ESSEX CO4 9YQ |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/06/0916 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
07/11/087 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
20/06/0820 June 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
18/10/0718 October 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
27/07/0727 July 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
10/07/0710 July 2007 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 |
25/04/0725 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
28/03/0728 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
10/03/0710 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
27/02/0727 February 2007 | NEW DIRECTOR APPOINTED |
27/02/0727 February 2007 | REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 15 STATION ROAD ST IVES CAMBRIDGESHIRE PE27 5BH |
27/02/0727 February 2007 | NC INC ALREADY ADJUSTED 07/02/07 |
27/02/0727 February 2007 | £ NC 100/100000 07/02 |
27/02/0727 February 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
25/01/0725 January 2007 | COMPANY NAME CHANGED CEOCENTRAL LIMITED CERTIFICATE ISSUED ON 25/01/07 |
18/08/0618 August 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
28/03/0628 March 2006 | COMPANY NAME CHANGED KILOPLAN LIMITED CERTIFICATE ISSUED ON 28/03/06 |
07/03/067 March 2006 | NEW DIRECTOR APPOINTED |
07/03/067 March 2006 | NEW SECRETARY APPOINTED |
23/07/0523 July 2005 | SECRETARY RESIGNED |
23/07/0523 July 2005 | DIRECTOR RESIGNED |
22/06/0522 June 2005 | REGISTERED OFFICE CHANGED ON 22/06/05 FROM: 4 RIVERS HOUSE, FENTIMAN WALK HERTFORD HERTS SG14 1DB |
23/05/0523 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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