RUBIX EUROPE LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewDirector's details changed for Mr Matthew Gilbert John Leake on 2025-07-18

View Document

14/07/2514 July 2025 Accounts for a dormant company made up to 2024-12-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

03/04/243 April 2024 Termination of appointment of Helen Sarah Shaw as a director on 2024-03-31

View Document

10/10/2310 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

09/04/239 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

21/09/2221 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-09 with updates

View Document

22/04/2222 April 2022 Director's details changed for Mrs Katherine Ann Phillips on 2022-04-22

View Document

13/12/2113 December 2021 Registered office address changed from Dakota House Concord Business Park Manchester M22 0RR England to Accurist House 44 Baker Street London W1U 7AL on 2021-12-13

View Document

09/12/219 December 2021 Termination of appointment of Yves Pascal Michel Saunier as a director on 2021-12-08

View Document

09/12/219 December 2021 Appointment of Ms Helen Sarah Shaw as a director on 2021-12-08

View Document

09/12/219 December 2021 Termination of appointment of Philippe Jean Gaston Hervieux as a director on 2021-12-08

View Document

27/10/2127 October 2021 Change of details for Brammer Holdings No. 3 Limited as a person with significant control on 2021-10-27

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / BRAMMER HOLDINGS NO. 3 LIMITED / 19/12/2019

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM DAKOTA HOUSE CONCORD BUSINESS PARK MANCHSTER M22 0RR ENGLAND

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM CLAVERTON COURT CLAVERTON ROAD WYTHENSHAWE MANCHESTER M23 9NE ENGLAND

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / BRAMMER HOLDINGS NO. 3 LIMITED / 19/08/2019

View Document

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

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM ST ANN'S HOUSE 1 OLD MARKET PLACE KNUTSFORD CHESHIRE WA16 6PD

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MRS KATHERINE ANN PHILLIPS

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MAGRATH

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/06/1826 June 2018 COMPANY NAME CHANGED BRAMMER EUROPE LIMITED CERTIFICATE ISSUED ON 26/06/18

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW SCARRATT

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCARRATT

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR YVES PASCAL MICHEL SAUNIER

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR PHILIPPE JEAN GASTON HERVIEUX

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

08/08/178 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR DUNCAN JONATHAN MAGRATH

View Document

18/07/1718 July 2017 SECRETARY APPOINTED MR ANDREW NIGEL SCARRATT

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, SECRETARY STEVEN HODKINSON

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN HODKINSON

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MR ANDREW NIGEL SCARRATT

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SHORT

View Document

02/11/162 November 2016 SECRETARY APPOINTED MR STEVEN PAUL HODKINSON

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHORT

View Document

20/06/1620 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL THWAITE

View Document

12/04/1612 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR STEVEN PAUL HODKINSON

View Document

17/06/1517 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SHORT / 27/09/2010

View Document

13/04/1513 April 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SHORT / 27/09/2010

View Document

13/04/1513 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

16/06/1416 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/04/1414 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/04/139 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM CLAVERTON COURT CLAVERTON ROAD WYTHENSHAWE MANCHESTER M23 9NE

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/04/1213 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

11/04/1111 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

23/03/1123 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/04/1015 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

14/07/0914 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/04/099 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/04/0816 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: STATION HOUSE STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1EP

View Document

15/11/0415 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/041 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 COMPANY NAME CHANGED LIVINGSTON EUROPE LIMITED CERTIFICATE ISSUED ON 07/04/04

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/04/0326 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0211 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0219 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 AUDITOR'S RESIGNATION

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/08/0110 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/07/0024 July 2000 REGISTERED OFFICE CHANGED ON 24/07/00 FROM: C/O BRAMMER PLC 1 TABLEY COURT VICTORIA STREET ALTRINCHAM CHESHIRE WA14 1EZ

View Document

11/05/0011 May 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 SECRETARY RESIGNED

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED

View Document

08/07/998 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/997 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

17/05/9917 May 1999 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 DIRECTOR RESIGNED

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 DIRECTOR RESIGNED

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 REGISTERED OFFICE CHANGED ON 30/03/99 FROM: LIVINGSTON HOUSE 2 QUEENS ROAD TEDDINGTON MIDDX TW11 0LB

View Document

18/03/9918 March 1999 COMPANY NAME CHANGED CARSTON ELECTRONICS LIMITED CERTIFICATE ISSUED ON 19/03/99

View Document

21/09/9821 September 1998 AMENDED FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/05/9811 May 1998 SECRETARY RESIGNED

View Document

29/04/9829 April 1998 RETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 NEW SECRETARY APPOINTED

View Document

16/04/9716 April 1997 RETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/06/9616 June 1996 RETURN MADE UP TO 13/04/96; NO CHANGE OF MEMBERS

View Document

07/09/957 September 1995 NEW DIRECTOR APPOINTED

View Document

31/08/9531 August 1995 DIRECTOR RESIGNED

View Document

25/04/9525 April 1995 RETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/04/9429 April 1994 RETURN MADE UP TO 13/04/94; FULL LIST OF MEMBERS

View Document

29/04/9429 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/04/9429 April 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9429 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/943 March 1994 NC INC ALREADY ADJUSTED 20/12/93

View Document

03/03/943 March 1994 £ NC 150000/400000 20/12

View Document

08/01/948 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/08/9330 August 1993 RETURN MADE UP TO 13/04/93; NO CHANGE OF MEMBERS

View Document

30/08/9330 August 1993 REGISTERED OFFICE CHANGED ON 30/08/93 FROM: LIVINGSTON HOUSE 2/6 QUEENS ROAD TEDDINGTON MIDDLESEX TW11 0LR

View Document

09/03/939 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/02/9326 February 1993 DIRECTOR RESIGNED

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/05/926 May 1992 RETURN MADE UP TO 13/04/92; NO CHANGE OF MEMBERS

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/06/9118 June 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

07/12/907 December 1990 SECRETARY RESIGNED

View Document

07/12/907 December 1990 NEW SECRETARY APPOINTED

View Document

14/08/9014 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/08/906 August 1990 DIRECTOR RESIGNED

View Document

25/07/9025 July 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/05/9018 May 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 NC INC ALREADY ADJUSTED 18/12/89

View Document

10/01/9010 January 1990 £ NC 1000/150000 18/12/89

View Document

09/01/909 January 1990 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 NEW DIRECTOR APPOINTED

View Document

01/09/891 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/898 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/02/896 February 1989 DIRECTOR RESIGNED

View Document

09/01/899 January 1989 RETURN MADE UP TO 05/05/88; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/8816 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/11/8810 November 1988 REGISTERED OFFICE CHANGED ON 10/11/88 FROM: THE RENTAL CENTRE 99 WALDEGRAVE ROAD TEDDINGTON MIDDLESEX TW11 8LL

View Document

06/08/886 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/886 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/879 December 1987 DIRECTOR RESIGNED

View Document

18/11/8718 November 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/10/8724 October 1987 NEW DIRECTOR APPOINTED

View Document

06/08/876 August 1987 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8727 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/8727 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/8613 November 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

06/11/866 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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