RUBY FOX NETWORKS LTD.

Company Documents

DateDescription
29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

15/12/2415 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

09/01/249 January 2024 Change of details for Mr Jakub Andrzejewski as a person with significant control on 2024-01-09

View Document

09/01/249 January 2024 Director's details changed for Mr Jakub Andrzejewski on 2024-01-09

View Document

08/01/248 January 2024 Certificate of change of name

View Document

07/01/247 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

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

View Accounts

21/03/2321 March 2023 Registered office address changed from 5 5 Viola Grove Prescot L34 1AU England to 5 Viola Grove Prescot L34 1AY on 2023-03-21

View Document

21/03/2321 March 2023 Change of details for Mr Jakub Andrzejewski as a person with significant control on 2023-03-10

View Document

21/03/2321 March 2023 Director's details changed for Mr Jakub Andrzejewski on 2023-03-10

View Document

16/10/2216 October 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

05/12/215 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

16/08/2016 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

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

View Accounts

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 64 PASTUREGREEN WAY IRLAM MANCHESTER M44 6TE UNITED KINGDOM

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

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

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/11/1816 November 2018 COMPANY NAME CHANGED PREMIER PICTURES STUDIO LTD. CERTIFICATE ISSUED ON 16/11/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

10/08/1710 August 2017 CURRSHO FROM 31/08/2018 TO 31/03/2018

View Document

04/08/174 August 2017 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