RUBIX INTERIORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Director's details changed for Mr Christopher Hurst on 2024-12-23

View Document

23/12/2423 December 2024 Change of details for Mr Christopher Hurst as a person with significant control on 2024-12-23

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Change of share class name or designation

View Document

08/04/248 April 2024 Memorandum and Articles of Association

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/11/231 November 2023 Change of details for Mr Christopher Hurst as a person with significant control on 2021-01-14

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-22 with updates

View Document

01/11/231 November 2023 Director's details changed for Mr Christopher Hurst on 2021-01-14

View Document

03/08/233 August 2023 Termination of appointment of Ian Arthur Hewitt as a secretary on 2023-08-03

View Document

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

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-22 with updates

View Document

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

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

08/08/198 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

28/09/1828 September 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

26/06/1826 June 2018 CESSATION OF IAN ARTHUR HEWITT AS A PSC

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HURST

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL BURNELL

View Document

26/06/1826 June 2018 08/01/18 STATEMENT OF CAPITAL GBP 100

View Document

26/06/1826 June 2018 08/01/18 STATEMENT OF CAPITAL GBP 100

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM CENTURY HOUSE WARGRAVE ROAD HENLEY-ON-THAMES RG9 2LT UNITED KINGDOM

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR CHRISTOPHER HURST

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR DANIEL BURNELL

View Document

19/12/1719 December 2017 SECRETARY APPOINTED MR IAN ARTHUR HEWITT

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR IAN HEWITT

View Document

08/11/178 November 2017 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