RUBY CHANGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

08/05/258 May 2025 Termination of appointment of Yvonne Mary Maher as a director on 2025-04-28

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-04-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-10 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/01/2421 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-04-30

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-04-10 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM 23 SKYLINES VILLAGE LIMEHARBOUR LONDON E14 9TS ENGLAND

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES SALMON / 16/09/2020

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE MARY MAHER / 16/09/2020

View Document

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES SALMON / 16/09/2020

View Document

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE MARY MAHER / 05/08/2020

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED YVONNE MARY MAHER

View Document

27/07/2027 July 2020 COMPANY NAME CHANGED TROUTWORLD LTD CERTIFICATE ISSUED ON 27/07/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES SALMON / 10/04/2018

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES SALMON / 10/04/2018

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES SALMON / 10/04/2018

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM THE SALISBURY 5TH FLOOR (744-750) SALISBURY HOUSE FINSBURY CIRCUS LONDON EC2M 5QQ

View Document

14/07/1714 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM C/O RODLIFFE ACCOUNTING SALISBURY HOUSE 5TH FLOOR (744-750) FINSBURY CIRCUS LONDON EC2M 5QQ

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

10/04/1210 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information