RUBY MIDCO II LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Termination of appointment of William Nelson Bates as a director on 2025-10-17 |
| 24/07/2524 July 2025 | Part of the property or undertaking has been released and no longer forms part of charge 144676970001 |
| 26/03/2526 March 2025 | Appointment of Mr Alan Gordon Paton as a director on 2025-01-20 |
| 26/03/2526 March 2025 | Termination of appointment of Thomas William Ray as a director on 2025-01-20 |
| 26/03/2526 March 2025 | Termination of appointment of James Martin Dalziel as a director on 2025-01-20 |
| 16/01/2516 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
| 17/11/2417 November 2024 | |
| 17/11/2417 November 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
| 17/11/2417 November 2024 | |
| 17/11/2417 November 2024 | |
| 01/03/241 March 2024 | Appointment of James Martin Dalziel as a director on 2024-02-16 |
| 22/01/2422 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
| 15/01/2415 January 2024 | Change of details for Ruby Midco I Limited as a person with significant control on 2023-05-10 |
| 21/12/2321 December 2023 | Current accounting period extended from 2023-03-31 to 2024-03-31 |
| 31/10/2331 October 2023 | Termination of appointment of Christopher Bunch as a director on 2023-10-09 |
| 10/05/2310 May 2023 | Registered office address changed from C/O Marlin Equity Partners, 4th Floor 1 Newman Street London W1T 1PB United Kingdom to C/O Cloud Technology Solutions Limited 17 Marble Street Manchester M2 3AW on 2023-05-10 |
| 10/05/2310 May 2023 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-05-09 |
| 04/05/234 May 2023 | Change of details for Ruby Midco I Limited as a person with significant control on 2022-12-15 |
| 12/01/2312 January 2023 | Appointment of Mr Thomas William Ray as a director on 2023-01-03 |
| 12/01/2312 January 2023 | Appointment of Mr William Nelson Bates as a director on 2023-01-03 |
| 12/01/2312 January 2023 | Appointment of Mr Christopher Bunch as a director on 2023-01-03 |
| 12/01/2312 January 2023 | Termination of appointment of Doug Swift as a director on 2023-01-03 |
| 12/01/2312 January 2023 | Termination of appointment of Michael Wilkinson as a director on 2023-01-03 |
| 09/01/239 January 2023 | Confirmation statement made on 2023-01-09 with updates |
| 09/01/239 January 2023 | Statement of capital following an allotment of shares on 2023-01-03 |
| 16/12/2216 December 2022 | Registration of charge 144676970001, created on 2022-12-15 |
| 15/12/2215 December 2022 | Registered office address changed from Marlin Equity Partners 10 Bressenden Place London SW1E 5DH United Kingdom to C/O Marlin Equity Partners, 4th Floor 1 Newman Street London W1T 1PB on 2022-12-15 |
| 07/11/227 November 2022 | Current accounting period shortened from 2023-11-30 to 2023-03-31 |
| 07/11/227 November 2022 | Incorporation |
| 07/11/227 November 2022 | Director's details changed for Mr Doug Smith on 2022-11-07 |
More Company Information
Recently Viewed
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