RUBY J LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/02/2516 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

21/11/2321 November 2023 Previous accounting period extended from 2023-02-28 to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/06/2016 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

18/11/1918 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

29/03/1829 March 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL SAMPSON / 16/02/2018

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MRS MARILYN SAMPSON / 16/02/2018

View Document

10/11/1710 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL SAMPSON / 01/02/2017

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN SAMPSON / 01/02/2017

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN SAMPSON / 01/02/2017

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL SAMPSON / 01/02/2017

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/03/1531 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/08/1412 August 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

06/05/146 May 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 158 HERMON HILL SOUTH WOODFORD LONDON E18 1QH ENGLAND

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/05/137 May 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

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

View Accounts

13/04/1213 April 2012 DIRECTOR APPOINTED MR STEPHEN MICHAEL SAMPSON

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

21/02/1221 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/03/117 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

17/02/1017 February 2010 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