OOH! RUBY SHOES 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 | Confirmation statement made on 2025-07-08 with no updates |
08/07/248 July 2024 | Confirmation statement made on 2024-07-08 with no updates |
20/06/2420 June 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/07/2326 July 2023 | Micro company accounts made up to 2022-10-31 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-08 with no updates |
27/06/2327 June 2023 | Change of details for Miss Theresa Perpetua O'hara as a person with significant control on 2023-06-27 |
27/06/2327 June 2023 | Change of details for Mrs Maria Therese Bauermeister as a person with significant control on 2023-06-27 |
16/05/2316 May 2023 | Notification of Maria Therese Bauermeister as a person with significant control on 2023-05-16 |
16/05/2316 May 2023 | Change of details for Miss Theresa Perpetua O'hara as a person with significant control on 2023-05-16 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/08/216 August 2021 | Confirmation statement made on 2021-07-08 with no updates |
22/07/2122 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/07/2027 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/07/1916 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES |
26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
15/07/1715 July 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
08/07/168 July 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
28/07/1528 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA BAUERMEISTER / 15/07/2014 |
28/07/1528 July 2015 | Annual return made up to 6 July 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/07/149 July 2014 | Annual return made up to 6 July 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/07/139 July 2013 | Annual return made up to 6 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/08/1218 August 2012 | Annual return made up to 6 July 2012 with full list of shareholders |
30/07/1230 July 2012 | REGISTERED OFFICE CHANGED ON 30/07/2012 FROM 133 TRINITY ROAD EDINBURGH EH5 3LB |
22/07/1222 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/08/1118 August 2011 | Annual return made up to 6 July 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA BAUERMEISTER / 07/06/2010 |
20/07/1020 July 2010 | Annual return made up to 6 July 2010 with full list of shareholders |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THERESA O'HARA / 07/06/2010 |
22/10/0922 October 2009 | Annual return made up to 6 July 2009 with full list of shareholders |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
29/04/0929 April 2009 | PREVEXT FROM 31/07/2008 TO 31/10/2008 |
08/10/088 October 2008 | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS |
08/10/088 October 2008 | REGISTERED OFFICE CHANGED ON 08/10/2008 FROM 133 TRINITY ROAD EDINBURGH EH5 5LB |
30/10/0730 October 2007 | PARTIC OF MORT/CHARGE ***** |
01/10/071 October 2007 | REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 133 TRINITY ROAD EDINBURGH EH5 5LB |
05/09/075 September 2007 | COMPANY NAME CHANGED FIREFLY SHOES LTD CERTIFICATE ISSUED ON 05/09/07 |
06/07/076 July 2007 | 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