RUBRIC LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewChange of details for Rubric Eot Limited as a person with significant control on 2022-03-31

View Document

31/03/2531 March 2025 Total exemption full accounts 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

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

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

20/06/2420 June 2024 Total exemption full accounts 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 2023-10-15 with no updates

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

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

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

24/10/2224 October 2022 Director's details changed for Mrs Francoise Suzanne Henderson on 2022-10-24

View Document

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

View Document

24/10/2224 October 2022 Director's details changed for Susannah Enaholo on 2022-10-24

View Document

24/10/2224 October 2022 Director's details changed for Mr Ian Andrew Henderson on 2022-10-24

View Document

22/04/2222 April 2022 Memorandum and Articles of Association

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Resolutions

View Document

08/04/228 April 2022 Registration of charge SC4890090001, created on 2022-03-30

View Document

06/04/226 April 2022 Appointment of Alicja Weikop as a director on 2022-03-31

View Document

06/04/226 April 2022 Appointment of Susannah Enahalo as a director on 2022-03-31

View Document

27/01/2227 January 2022 Director's details changed for Mr Ian Andrew Henderson on 2022-01-21

View Document

27/01/2227 January 2022 Director's details changed for Mrs Francoise Suzanne Henderson on 2022-01-21

View Document

21/01/2221 January 2022 Change of details for Mr Ian Andrew Henderson as a person with significant control on 2022-01-21

View Document

07/01/227 January 2022 Change of details for Mrs Franciose Suzanne 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 2021-10-15 with no updates

View Document

12/04/2112 April 2021 30/11/20 TOTAL EXEMPTION FULL

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 15/10/20, NO UPDATES

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 24A AINSLIE PLACE EDINBURGH EH3 6AJ UNITED KINGDOM

View Document

08/06/208 June 2020 30/11/19 TOTAL EXEMPTION FULL

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, 24 AINSLIE PLACE, EDINBURGH, EH3 6AJ, SCOTLAND

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

04/06/194 June 2019 30/11/18 TOTAL EXEMPTION FULL

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 15/10/18, NO UPDATES

View Document

23/08/1823 August 2018 SECOND FILED SH01 - 30/11/14 STATEMENT OF CAPITAL GBP 100 30/11/14 STATEMENT OF CAPITAL USD 100

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM, DUNDAS HOUSE WESTFIELD PARK, DALKEITH, MIDLOTHIAN, EH22 3FB

View Document

18/04/1818 April 2018 30/11/17 TOTAL EXEMPTION FULL

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 15/10/17, NO UPDATES

View Document

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

View Document

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

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

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

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 15 October 2015 with full list of shareholders

View Document

08/05/158 May 2015 CURREXT FROM 31/10/2015 TO 30/11/2015

View Document

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

View Document

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

View Document

19/12/1419 December 2014 CHANGE OF NAME 17/12/2014

View Document

19/12/1419 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/1419 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/1419 December 2014 30/11/14 STATEMENT OF CAPITAL GBP 100 30/11/14 STATEMENT OF CAPITAL USD 100

View Document

19/12/1419 December 2014 17/12/14 STATEMENT OF CAPITAL GBP 100 17/12/14 STATEMENT OF CAPITAL USD 100 17/12/14 STATEMENT OF CAPITAL EUR 100

View Document

15/10/1415 October 2014 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