RUBIC SOLUTIONS LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Change of details for Mr Gavin William Egdell as a person with significant control on 2025-01-09

View Document

10/01/2510 January 2025 Change of details for Mr Gavin William Egdell as a person with significant control on 2025-01-09

View Document

10/01/2510 January 2025 Change of details for Mr Gavin William Egdell as a person with significant control on 2025-01-09

View Document

09/01/259 January 2025 Appointment of Mr Gavin William Egdell as a director on 2025-01-01

View Document

09/01/259 January 2025 Change of details for Mr Gavin William Egdell as a person with significant control on 2025-01-09

View Document

09/01/259 January 2025 Termination of appointment of Sharon Egdell as a director on 2025-01-09

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

09/01/259 January 2025 Cessation of Sharon Egdell as a person with significant control on 2025-01-09

View Document

10/12/2410 December 2024 Change of details for Mrs Sharon Egdell as a person with significant control on 2024-12-10

View Document

10/12/2410 December 2024 Director's details changed for Mrs Sharon Egdell on 2024-12-10

View Document

10/12/2410 December 2024 Registered office address changed from First Floor, Phoenix House 2 Phoenix Park Eaton Socon St. Neots PE19 8EP England to 22 the Street Diddington St. Neots PE19 5XU on 2024-12-10

View Document

10/12/2410 December 2024 Change of details for Mr Gavin William Egdell as a person with significant control on 2024-12-10

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-05 with updates

View Document

18/07/2418 July 2024 Micro company accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-03-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-03-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

27/09/2227 September 2022 Change of details for Mrs Sharon Egdell as a person with significant control on 2022-09-26

View Document

26/09/2226 September 2022 Change of details for Mrs Sharon Egdell as a person with significant control on 2022-09-26

View Document

26/09/2226 September 2022 Change of details for Mr Gavin William Egdell as a person with significant control on 2022-09-26

View Document

26/09/2226 September 2022 Director's details changed for Mrs Sharon Egdell on 2022-09-26

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

02/02/222 February 2022 Micro company accounts made up to 2021-03-30

View Document

16/01/2216 January 2022 Registered office address changed from C/O Mtm 26 Bridge Road East Welwyn Garden City AL7 1HL England to First Floor, Phoenix House 2 Phoenix Park Eaton Socon St. Neots PE19 8EP on 2022-01-16

View Document

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

30/09/2130 September 2021 Registered office address changed from C/O Optima Accountancy Services Ltd 7 Paynes Park Hitchin Herts SG5 1EH England to C/O Mtm 26 Bridge Road East Welwyn Garden City AL7 1HL on 2021-09-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR GAVIN EGDELL

View Document

10/11/1910 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM RICHMOND HOUSE, WALKERN ROAD STEVENAGE HERTS SG1 3QP

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/11/1720 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON EGDELL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA EATON

View Document

18/09/1518 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA EGDELL / 01/11/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/09/1418 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/11/1314 November 2013 DIRECTOR APPOINTED MRS SHARON EGDELL

View Document

18/09/1318 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WILLIAM EGDELL / 15/11/2012

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA EGDELL / 15/11/2012

View Document

11/09/1211 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA EGDELL / 12/06/2012

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WILLIAM EGDELL / 01/01/2012

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1113 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MISS SAMANTHA EGDELL

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/1012 October 2010 DIVISION OF SHARES/SHAREHOLDERS INFORMATION 01/09/2010

View Document

21/09/1021 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

07/09/097 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED SECRETARY KEY LEGAL SERVICES (SECRETARIAL) LTD

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR SHARON EGDELL

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED SECRETARY GAVIN EGDELL

View Document

14/03/0814 March 2008 SECRETARY APPOINTED KEY LEGAL SERVICES (SECRETARIAL) LTD

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 SECRETARY RESIGNED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 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