RUBICON SOFTWARE LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewConfirmation statement made on 2025-06-22 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-22 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Director's details changed for Mr Alistair Charles Hancock on 2023-12-20

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/10/235 October 2023 Memorandum and Articles of Association

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-22 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

28/11/1928 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR CHARLES HANCOCK / 23/11/2017

View Document

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICKLAS DANIEL BLANCHARD / 23/11/2017

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IACCEL LTD

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/08/162 August 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/07/1513 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/08/141 August 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/06/1325 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/06/1225 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BURNHAM

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLAKESLEY

View Document

22/02/1222 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

30/09/1130 September 2011 SOLVENCY STATEMENT DATED 23/09/11

View Document

30/09/1130 September 2011 30/09/11 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1130 September 2011 STATEMENT BY DIRECTORS

View Document

30/09/1130 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

30/09/1130 September 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/06/1128 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

08/03/118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW KIRBY

View Document

26/11/1026 November 2010 SECRETARY APPOINTED MR NICKLAS DANIEL BLANCHARD

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW KIRBY

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WEBBER

View Document

20/07/1020 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICKLAS DANIEL BLANCHARD / 29/04/2010

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MR NICKLAS DANIEL BLANCHARD

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

28/01/1028 January 2010 ML28 FILED. ACCOUNTS WERE REMOVED AND PLACED ON CORRECT COMPANY NUMBER 5701801

View Document

06/07/096 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WEBBER / 27/11/2008

View Document

03/07/093 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WEBBER / 27/11/2008

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED SECRETARY MARK PETERS

View Document

15/10/0815 October 2008 SECRETARY APPOINTED MR ANDREW BRUCE KIRBY

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED MR ANDREW BRUCE KIRBY

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR MARK PETERS

View Document

16/07/0816 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

15/10/0715 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/06/0515 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 SECRETARY RESIGNED

View Document

25/04/0225 April 2002 NEW SECRETARY APPOINTED

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/017 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0111 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 S-DIV 18/11/00

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/01/01

View Document

09/01/019 January 2001 REGISTERED OFFICE CHANGED ON 09/01/01 FROM: UNIT 7 WELLINGTON BUSINESS PARK DUKES RIDE CROWTHORNE BERKSHIRE RG45

View Document

29/11/0029 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0021 November 2000 £ NC 100/1000000 20/10/00

View Document

21/11/0021 November 2000 NC INC ALREADY ADJUSTED 20/10/00

View Document

21/11/0021 November 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/11/00

View Document

20/10/0020 October 2000 NEW SECRETARY APPOINTED

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/09/0022 September 2000 AUDITOR'S RESIGNATION

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

21/03/0021 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

29/07/9829 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9821 June 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

18/03/9718 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9613 November 1996 NEW SECRETARY APPOINTED

View Document

26/10/9626 October 1996 REGISTERED OFFICE CHANGED ON 26/10/96 FROM: 12 WILLOW WALK, ENGLEFIELD GREEN, EGHAM, SURREY TW20 0DQ

View Document

03/10/963 October 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

12/07/9512 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

25/10/9425 October 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

19/04/9419 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

24/09/9324 September 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/9223 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

08/10/928 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/928 October 1992 RETURN MADE UP TO 22/06/92; NO CHANGE OF MEMBERS

View Document

30/07/9230 July 1992 EXEMPTION FROM APPOINTING AUDITORS 29/11/91

View Document

30/07/9230 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

25/11/9125 November 1991 RETURN MADE UP TO 22/06/91; FULL LIST OF MEMBERS

View Document

04/10/904 October 1990 ALTER MEM AND ARTS 16/08/90

View Document

04/10/904 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/9011 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/9011 September 1990 REGISTERED OFFICE CHANGED ON 11/09/90 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

31/08/9031 August 1990 COMPANY NAME CHANGED OMENPRIME LIMITED CERTIFICATE ISSUED ON 03/09/90

View Document

22/06/9022 June 1990 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