RUBIX DESIGN & BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Amended total exemption full accounts made up to 2023-12-31

View Document

24/03/2524 March 2025 Amended total exemption full accounts made up to 2022-12-31

View Document

08/01/258 January 2025 Confirmation statement made on 2024-11-30 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-11-30 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

17/02/2317 February 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

01/02/231 February 2023 Registered office address changed from 78 Hillcrest Road Hornchurch RM11 1EA England to 32 Greenwood Road London E8 1AB on 2023-02-01

View Document

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

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

09/01/229 January 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

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

View Accounts

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

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

26/11/2026 November 2020 APPOINTMENT TERMINATED, DIRECTOR VINCENT ABELA

View Document

26/11/2026 November 2020 REGISTERED OFFICE CHANGED ON 26/11/2020 FROM 32 GREENWOOD ROAD HACKNEY E8 1AB UNITED KINGDOM

View Document

02/04/202 April 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/03/207 March 2020 DISS40 (DISS40(SOAD))

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

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

View Accounts

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR VINCENT PAUL ABELA

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN OMALLEY

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR OWEN SAM FORMAN

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR OWEN FORMAN

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR JOHN OMALLEY

View Document

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/12/151 December 2015 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