RUBIX DETAILING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

27/12/2427 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

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

View Accounts

27/12/2327 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

19/04/2319 April 2023 Registered office address changed from 150 White Lane Gleadless Sheffield South Yorkshire S12 3GH to Arch 4 Princess Street Sheffield S4 7UU on 2023-04-19

View Document

19/04/2319 April 2023 Director's details changed for Mr Ammar Siddique on 2023-04-18

View Document

30/03/2330 March 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

26/03/2326 March 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Current accounting period shortened from 2021-12-30 to 2021-12-29

View Document

30/09/2230 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

14/08/2014 August 2020 COMPANY NAME CHANGED RUBIX PRESTIGE CARS LTD CERTIFICATE ISSUED ON 14/08/20

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, SECRETARY FAITHSTAR LLP

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 19-23 CLIFTON STREET ,CLIFTON COURT SHEFFIELD S9 2DQ UNITED KINGDOM

View Document

17/12/1617 December 2016 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