RUBICKS IT SERVICES LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

24/06/2424 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/09/2323 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

22/06/2322 June 2023 Micro company accounts made up to 2022-09-30

View Document

16/03/2316 March 2023 Change of details for Mr Ruby Kurian as a person with significant control on 2023-01-01

View Document

16/03/2316 March 2023 Registered office address changed from 39 Quarles Park Road Romford RM6 4DE England to 2 Ozalid Road Colchester CO1 1NQ on 2023-03-16

View Document

16/03/2316 March 2023 Director's details changed for Mr Ruby Kurian on 2023-01-01

View Document

16/03/2316 March 2023 Director's details changed for Mrs Soumya Panakkal Anthonise on 2023-01-01

View Document

16/03/2316 March 2023 Change of details for Mrs Soumya Panakkal Anthonise as a person with significant control on 2023-01-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RUBY KURIAN / 18/12/2017

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MR RUBY KURIAN / 18/12/2017

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MRS SOUMYA PANAKKAL ANTHONISE / 18/12/2017

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 3 DE VERE GARDENS ILFORD IG1 3EB ENGLAND

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOUMYA PANAKKAL ANTHONISE / 18/12/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RUBY KURIAN / 11/03/2017

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM FLAT 85, ICON BUILDING, 39 ILFORD HILL ILFORD ESSEX IG1 2FJ

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOUMYA PANAKKAL ANTHONISE / 11/03/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/10/1526 October 2015 23/10/15 STATEMENT OF CAPITAL GBP 100

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MRS SOUMYA PANAKKAL ANTHONISE

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUBY KURIAN / 25/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUBY KURIAN / 19/09/2015

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM FLAT 2 68 ENDSLEIGH GARDENS ILFORD ESSEX IG1 3EG

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 85 ILFORD HILL ILFORD ESSEX IG1 2FJ ENGLAND

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/11/1424 November 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 292 CANNON HILL LANE LONDON SW20 9HN ENGLAND

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUBY KURIAN / 01/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUBY KURIAN / 01/04/2014

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 21 SHAKESPEARE CRESCENT LONDON E12 6LL UNITED KINGDOM

View Document

09/09/139 September 2013 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