RUBICON ENVIRONMENTAL SERVICE LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 Liquidators' statement of receipts and payments to 2025-06-26

View Document

11/03/2511 March 2025 Registered office address changed from 9 Ensign House Admirals Way London E14 9XQ to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-11

View Document

13/08/2413 August 2024 Liquidators' statement of receipts and payments to 2024-06-26

View Document

30/08/2330 August 2023 Liquidators' statement of receipts and payments to 2023-06-26

View Document

03/02/233 February 2023 Confirmation statement made on 2022-02-22 with no updates

View Document

22/02/2222 February 2022 Termination of appointment of Klaudia Sowinska as a director on 2022-01-01

View Document

22/02/2222 February 2022 Termination of appointment of Klaudia Magdalena Gierczak as a secretary on 2022-01-01

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KLAUDIA SOWINSKA / 11/11/2019

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KLAUDIA SOWINSKA / 10/11/2019

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 78 HIGH STREET COLLIERS WOOD LONDON SW19 2BY ENGLAND

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

11/01/1911 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS KLAUDIA MAGDALENA SOWINSKA / 04/01/2019

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MISS KLAUDIA SOWINSKA

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 18 CORNHILL PLACE MAIDSTONE KENT ME15 6GX GREAT BRITAIN

View Document

01/12/171 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 101

View Document

12/02/1712 February 2017 SECRETARY APPOINTED MRS KLAUDIA MAGDALENA SOWINSKA

View Document

16/01/1716 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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