RUBIES IN THE RUBBLE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Registered office address changed from The Old Chapel Cheselbourne Dorset DT2 7NX England to 20 Ilchester Place Ilchester Place London W14 8AA on 2025-02-19

View Document

16/10/2416 October 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Statement of capital following an allotment of shares on 2024-07-02

View Document

09/07/249 July 2024 Statement of capital following an allotment of shares on 2023-07-01

View Document

09/07/249 July 2024 Appointment of Mr Martin Stilwell as a director on 2024-07-02

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-08 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Second filing of a statement of capital following an allotment of shares on 2023-01-23

View Document

02/02/232 February 2023 Memorandum and Articles of Association

View Document

31/01/2331 January 2023 Statement of capital following an allotment of shares on 2023-01-23

View Document

31/01/2331 January 2023 Memorandum and Articles of Association

View Document

30/01/2330 January 2023 Statement of company's objects

View Document

12/01/2312 January 2023 Registered office address changed from The Handbag Factory, 3 Loughborough Street London SE11 5RB England to The Old Chapel Cheselbourne Dorset DT2 7NX on 2023-01-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-08 with updates

View Document

14/06/2114 June 2021 Statement of capital following an allotment of shares on 2021-04-21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR ALICIA LAWSON

View Document

28/04/2028 April 2020 03/10/19 STATEMENT OF CAPITAL GBP 209.433

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

28/04/2028 April 2020 17/07/19 STATEMENT OF CAPITAL GBP 160.28

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 SUB-DIVISION 17/07/19

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/09/1916 September 2019 ADOPT ARTICLES 17/07/2019

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER POPPY COSTA (NEE DAWSON) / 02/05/2019

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MS ALICIA DOROTHIE DAY LAWSON / 02/05/2019

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALICIA DOROTHIE DAY LAWSON / 02/05/2019

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / JENNIFER POPPY COSTA (NEE DAWSON) / 02/05/2019

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / MS ALICIA DOROTHIE DAY LAWSON / 13/02/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BULL / 10/04/2019

View Document

15/04/1915 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 155.6

View Document

06/03/196 March 2019 13/02/19 STATEMENT OF CAPITAL GBP 154.38

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/07/1825 July 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALICIA DOROTHIE DAY LAWSON

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / MS ALICIA DOROTHIE DAY LAWSON / 09/04/2017

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER POPPY COSTA (NEE DAWSON) / 08/04/2018

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / JENNIFER POPPY COSTA (NEE DAWSON) / 08/04/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / JENNIFER POPPY COSTA (NEE DAWSON) / 09/04/2017

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ALICIA DOROTHIE DAY LAWSON / 17/05/2017

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BULL / 17/05/2017

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM C/O C/O FREUD COMMUNICATIONS 1 STEPHEN STREET LONDON W1T 1AL ENGLAND

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 ARTICLES OF ASSOCIATION

View Document

12/07/1612 July 2016 ALTER ARTICLES 22/06/2016

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR GARY BULL

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER POPPY DAWSON / 06/07/2016

View Document

06/07/166 July 2016 04/07/16 STATEMENT OF CAPITAL GBP 135.09

View Document

27/06/1627 June 2016 22/06/16 STATEMENT OF CAPITAL GBP 121.43

View Document

24/06/1624 June 2016 SUB-DIVISION 10/06/16

View Document

24/06/1624 June 2016 CONSOLIDATION 10/06/16

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 100 WYNFORD ROAD LONDON N1 9SW

View Document

23/05/1623 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ALICIA DOROTHIE DAY LAWSON / 09/04/2014

View Document

28/04/1528 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/05/1426 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

26/05/1426 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALICIA LAWSON / 01/01/2014

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM RUBIES IN THE RUBBLE CABIN 23 SHERRIN ROAD LONDON E10 5SQ ENGLAND

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 1ST FLOOR 150 SOUTHAMPTON ROW 150 SOUTHAMPTON ROW LONDON WC1B 5AL UNITED KINGDOM

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/10/1331 October 2013 PREVEXT FROM 28/02/2013 TO 31/07/2013

View Document

13/08/1313 August 2013 SOLVENCY STATEMENT DATED 30/07/13

View Document

13/08/1313 August 2013 13/08/13 STATEMENT OF CAPITAL GBP 100

View Document

06/08/136 August 2013 REDUCE ISSUED CAPITAL 30/07/2013

View Document

06/08/136 August 2013 STATEMENT BY DIRECTORS

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/07/1325 July 2013 SUB-DIVISION 27/06/13

View Document

11/04/1311 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM C/O JENNIFER DAWSON 7 HAGUE STREET LONDON E2 6HN UNITED KINGDOM

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MISS ALICIA LAWSON

View Document

12/02/1312 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

01/02/121 February 2012 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