RUBY MIDCO II LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewPart of the property or undertaking has been released and no longer forms part of charge 144676970001

View Document

26/03/2526 March 2025 Termination of appointment of Thomas William Ray as a director on 2025-01-20

View Document

26/03/2526 March 2025 Appointment of Mr Alan Gordon Paton as a director on 2025-01-20

View Document

26/03/2526 March 2025 Termination of appointment of James Martin Dalziel as a director on 2025-01-20

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

17/11/2417 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

17/11/2417 November 2024

View Document

17/11/2417 November 2024

View Document

17/11/2417 November 2024

View Document

01/03/241 March 2024 Appointment of James Martin Dalziel as a director on 2024-02-16

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

15/01/2415 January 2024 Change of details for Ruby Midco I Limited as a person with significant control on 2023-05-10

View Document

21/12/2321 December 2023 Current accounting period extended from 2023-03-31 to 2024-03-31

View Document

31/10/2331 October 2023 Termination of appointment of Christopher Bunch as a director on 2023-10-09

View Document

10/05/2310 May 2023 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-05-09

View Document

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

View Document

04/05/234 May 2023 Change of details for Ruby Midco I Limited as a person with significant control on 2022-12-15

View Document

12/01/2312 January 2023 Appointment of Mr Christopher Bunch as a director on 2023-01-03

View Document

12/01/2312 January 2023 Appointment of Mr Thomas William Ray as a director on 2023-01-03

View Document

12/01/2312 January 2023 Termination of appointment of Doug Swift as a director on 2023-01-03

View Document

12/01/2312 January 2023 Termination of appointment of Michael Wilkinson as a director on 2023-01-03

View Document

12/01/2312 January 2023 Appointment of Mr William Nelson Bates as a director on 2023-01-03

View Document

09/01/239 January 2023 Statement of capital following an allotment of shares on 2023-01-03

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

16/12/2216 December 2022 Registration of charge 144676970001, created on 2022-12-15

View Document

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

View Document

07/11/227 November 2022 Director's details changed for Mr Doug Smith on 2022-11-07

View Document

07/11/227 November 2022 Incorporation

View Document

07/11/227 November 2022 Current accounting period shortened from 2023-11-30 to 2023-03-31

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