RUBRIC LANGUAGE LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a dormant company made up to 2024-11-30

View Document

16/01/2516 January 2025 Termination of appointment of Rebecca Metcalf as a director on 2025-01-06

View Document

16/01/2516 January 2025 Appointment of Ms Julia Hill as a director on 2025-01-06

View Document

16/01/2516 January 2025 Registered office address changed from 3 Thornhill Avenue Doncaster DN2 5SE England to 27 Dringthorpe Road York YO24 1NF on 2025-01-16

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

20/06/2420 June 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

17/10/2317 October 2023 Appointment of Mrs Susannah Enaholo as a director on 2023-10-12

View Document

17/10/2317 October 2023 Appointment of Mr Dominic Spurling as a director on 2023-10-12

View Document

17/10/2317 October 2023 Appointment of Mrs Alicja Weikop as a director on 2023-10-12

View Document

17/10/2317 October 2023 Appointment of Mr Rebecca Metcalf as a director on 2023-10-12

View Document

16/05/2316 May 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/11/223 November 2022 Director's details changed for Mrs Francoise Suzanne Henderson on 2022-11-02

View Document

03/11/223 November 2022 Director's details changed for Mr Ian Andrew Henderson on 2022-11-02

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

24/10/2224 October 2022 Change of details for Rubric Limited as a person with significant control on 2022-10-24

View Document

13/10/2213 October 2022 Registered office address changed from 9 Wharf Lane Ilminster TA19 0DT England to 3 Thornhill Avenue Doncaster DN2 5SE on 2022-10-13

View Document

16/05/2216 May 2022 Registered office address changed from 83C Mount Pleasant Lane London E5 9EW United Kingdom to 9 Wharf Lane Ilminster TA19 0DT on 2022-05-16

View Document

24/01/2224 January 2022 Secretary's details changed for Mrs Francoise Suzanne Henderson on 2022-01-21

View Document

24/01/2224 January 2022 Director's details changed for Mrs Francoise Suzanne Henderson on 2022-01-21

View Document

24/01/2224 January 2022 Director's details changed for Mr Ian Andrew Henderson on 2022-01-21

View Document

21/01/2221 January 2022 Termination of appointment of Francoise Suzanne Henderson as a secretary on 2022-01-21

View Document

06/01/226 January 2022 Cessation of Francoise Suzanne Henderson as a person with significant control on 2022-01-06

View Document

06/01/226 January 2022 Notification of Rubric Limited as a person with significant control on 2022-01-06

View Document

06/01/226 January 2022 Cessation of Ian Andrew Henderson as a person with significant control on 2022-01-06

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

12/04/2112 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

08/06/208 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 11 BEULAH ROAD WALTHAMSTOW LONDON E17 9LG

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

26/08/1926 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

18/04/1818 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

14/01/1714 January 2017 DISS40 (DISS40(SOAD))

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/07/1618 July 2016 13/10/08 FULL LIST AMEND

View Document

18/07/1618 July 2016 13/10/05 FULL LIST AMEND

View Document

18/07/1618 July 2016 Annual return made up to 13 October 2006 with full list of shareholders

View Document

18/07/1618 July 2016 Annual return made up to 13 October 2007 with full list of shareholders

View Document

15/07/1615 July 2016 01/12/01 STATEMENT OF CAPITAL USD 1

View Document

15/07/1615 July 2016 27/03/00 STATEMENT OF CAPITAL USD 1

View Document

13/07/1613 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/15

View Document

06/07/166 July 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/10/10

View Document

06/07/166 July 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/10/14

View Document

06/07/166 July 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/10/11

View Document

06/07/166 July 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/10/13

View Document

06/07/166 July 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/10/12

View Document

06/07/166 July 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/10/15

View Document

06/07/166 July 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/10/09

View Document

20/06/1620 June 2016 SECOND FILING FOR FORM SH01

View Document

17/06/1617 June 2016 COMPANY BUSINESS 20/01/2016

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/02/164 February 2016 04/02/16 STATEMENT OF CAPITAL USD 1

View Document

04/02/164 February 2016 STATEMENT BY DIRECTORS

View Document

04/02/164 February 2016 SOLVENCY STATEMENT DATED 20/01/16

View Document

04/02/164 February 2016 REDUCE ISSUED CAPITAL 20/01/2016

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/11/1527 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/01/1513 January 2015 30/11/14 STATEMENT OF CAPITAL GBP 91853.10 30/11/14 STATEMENT OF CAPITAL USD 100

View Document

22/12/1422 December 2014 COMPANY NAME CHANGED RUBRIC LIMITED CERTIFICATE ISSUED ON 22/12/14

View Document

22/12/1422 December 2014 CHANGE OF NAME 17/12/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/11/1424 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM, 39 BUCKLAND ROAD, BUCKLAND, AYLESBURY, BUCKS, HP22 5LL, UK

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/10/1222 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/11/1110 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCOISE SUZANNE HENDERSON / 21/01/2011

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW HENDERSON / 21/01/2011

View Document

10/11/1010 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/11/0924 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / FRANCOISE SUZANNE HENDERSON / 13/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOISE SUZANNE HENDERSON / 13/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW HENDERSON / 13/10/2009

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM, RUBRIC HOUSE, 16 TOOK'S COURT, LONDON, EC4A 1LB

View Document

25/06/0925 June 2009 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/11/077 November 2007 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: C/O RICKABY AND CO, 4 CLARIDGE COURT LOWER KINGS, ROAD BERKHAMSTED, HERTFORDSHIRE HP4 2AF

View Document

12/07/0712 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

23/12/0523 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0530 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 REGISTERED OFFICE CHANGED ON 30/07/04 FROM: 26 LOWER KINGS ROAD, BERKHAMSTED, HERTFORDSHIRE HP4 2AB

View Document

06/07/046 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 30/11/00

View Document

20/04/0020 April 2000 NC INC ALREADY ADJUSTED 27/03/00

View Document

20/04/0020 April 2000 ALTERARTICLES07/04/00

View Document

20/04/0020 April 2000 £ NC 1000/200000 27/03

View Document

22/03/0022 March 2000 COMPANY NAME CHANGED BANDARENA LIMITED CERTIFICATE ISSUED ON 23/03/00

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 REGISTERED OFFICE CHANGED ON 18/01/00 FROM: 381 KINGSWAY, HOVE, EAST SUSSEX BN3 4QD

View Document

18/01/0018 January 2000 SECRETARY RESIGNED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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