RUBY CARPETS LIMITED

Company Documents

DateDescription
20/04/2520 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

22/03/2422 March 2024 Termination of appointment of Mladen Ivanov Atanassov as a director on 2024-03-22

View Document

22/03/2422 March 2024 Termination of appointment of Mladen Ivanov Atanassov as a secretary on 2023-03-22

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

18/02/2418 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

06/03/236 March 2023 Change of details for Mr Ismail Karamehmed as a person with significant control on 2022-03-01

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

18/12/2218 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

06/12/216 December 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

15/12/2015 December 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

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

26/12/1726 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

27/01/1727 January 2017 SAIL ADDRESS CREATED

View Document

28/12/1628 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

28/06/1628 June 2016 DISS40 (DISS40(SOAD))

View Document

26/06/1626 June 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 7 MAVIS GARDENS OLDBURY WEST MIDLANDS B68 0SQ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

25/04/1525 April 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/11/1423 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/11/1422 November 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/04/1327 April 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/11/1225 November 2012 CURRSHO FROM 31/03/2013 TO 28/02/2013

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM C/O JOHNSON WALKER HORIZON HOUSE 2 WHITING STREET SHEFFIELD S8 9QR UNITED KINGDOM

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 132 WELLINGTON ROAD DUDLEY MIDLANDS DY1 1UB

View Document

23/02/1123 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

21/02/1121 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MLADEN IVANOV ATANASSOV / 21/02/2011

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ISMAIL KARAMEHMED / 21/02/2011

View Document

29/04/1029 April 2010 11/02/10 NO CHANGES

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM C/O JOHNSON WALKER CHARTERED ACC THE MASTER'S HOUSE 92 (A) ARUNDEL ST SHEFFIELD S1 4RE

View Document

08/01/108 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY SARAH WILSON

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR PAUL DAVIES

View Document

04/03/094 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/06/085 June 2008 DIRECTOR AND SECRETARY APPOINTED MLADEN IVANOV ATANASSOV

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED ISMAIL KARAMEHMED

View Document

11/02/0811 February 2008 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