RUBIX PLANNING LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Change of details for Thomas Matthew Daniel Cheffers as a person with significant control on 2023-11-08

View Document

10/11/2310 November 2023 Director's details changed for Mr Thomas Daniel Matthew Cheffers on 2023-11-08

View Document

10/11/2310 November 2023 Director's details changed for Mr Thomas Daniel Matthew Cheffers on 2023-11-08

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

22/07/2122 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

11/10/1911 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/10/2019

View Document

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MATTHEW DANIEL CHEFFERS

View Document

31/07/1931 July 2019 CURREXT FROM 31/10/2019 TO 31/03/2020

View Document

03/05/193 May 2019 COMPANY NAME CHANGED NAVIGATE PLANNING & DESIGN LTD CERTIFICATE ISSUED ON 03/05/19

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 59B CANTELUPE ROAD EAST GRINSTEAD RH19 3BL UNITED KINGDOM

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DANIEL MATTHEW CHEFFERS / 13/11/2018

View Document

09/10/189 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information