RUBY RUBY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewChange of details for Ms Moira Gould-Dowling as a person with significant control on 2025-04-28

View Document

28/04/2528 April 2025 Change of details for Ms Moira Gould-Dowling as a person with significant control on 2025-04-24

View Document

28/04/2528 April 2025 Registered office address changed from C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England to First Floor, 14-15 Berners Street London W1T 3LJ on 2025-04-28

View Document

28/04/2528 April 2025 Director's details changed for Mrs Moira Gould-Dowling on 2025-04-24

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

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

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

24/01/2324 January 2023 Director's details changed for Mrs Moira Gould-Dowling on 2023-01-23

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

20/01/2320 January 2023 Change of details for Ms Moira Dowling as a person with significant control on 2023-01-20

View Document

06/12/226 December 2022 Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 2022-12-06

View Document

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

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

21/12/2121 December 2021 Notification of Moira Dowling as a person with significant control on 2019-06-06

View Document

21/12/2121 December 2021 Cessation of Rowland Gould as a person with significant control on 2019-06-06

View Document

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

View Accounts

27/04/2127 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, SECRETARY CHATEL REGISTRARS LIMITED

View Document

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

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

06/10/196 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROWLAND GOULD

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MRS MOIRA GOULD-DOWLING

View Document

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

View Accounts

04/04/194 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHATEL REGISTRARS LIMITED / 04/04/2019

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM C/O OJK LTD, 180 GREAT PORTLAND STREET LONDON W1W 5QZ ENGLAND

View Document

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM C/O C/O OJK LTD 19 PORTLAND PLACE LONDON W1B 1PX

View Document

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

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

10/01/1810 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

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

View Accounts

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

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

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

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/08/1526 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

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

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/08/1327 August 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/08/1231 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/08/1126 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND GOULD / 24/08/2010

View Document

14/09/1014 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHATEL REGISTRARS LIMITED / 10/05/2010

View Document

14/09/1014 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

24/04/1024 April 2010 REGISTERED OFFICE CHANGED ON 24/04/2010 FROM 6 LANSDOWNE MEWS LONDON W11 3BH

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

06/03/036 March 2003 DELIVERY EXT'D 3 MTH 30/04/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

26/02/9926 February 1999 DELIVERY EXT'D 3 MTH 30/04/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

02/03/982 March 1998 DELIVERY EXT'D 3 MTH 30/04/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

20/11/9620 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9613 November 1996 RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

17/01/9617 January 1996 DELIVERY EXT'D 3 MTH 30/04/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 24/08/95; NO CHANGE OF MEMBERS

View Document

01/06/951 June 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

27/02/9527 February 1995 DELIVERY EXT'D 3 MTH 30/04/94

View Document

12/09/9412 September 1994 RETURN MADE UP TO 24/08/94; NO CHANGE OF MEMBERS

View Document

03/06/943 June 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

08/03/948 March 1994 DELIVERY EXT'D 3 MTH 30/04/93

View Document

20/01/9420 January 1994 RETURN MADE UP TO 24/08/93; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 REGISTERED OFFICE CHANGED ON 22/02/93 FROM: 26 SOHO SQUARE LONDON W1V 5FJ

View Document

19/11/9219 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

01/10/921 October 1992 RETURN MADE UP TO 24/08/92; NO CHANGE OF MEMBERS

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

10/06/9210 June 1992 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

01/05/921 May 1992 RETURN MADE UP TO 30/09/89; NO CHANGE OF MEMBERS

View Document

01/05/921 May 1992 RETURN MADE UP TO 24/08/91; NO CHANGE OF MEMBERS

View Document

01/05/921 May 1992 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

19/10/9019 October 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/10/90

View Document

19/10/9019 October 1990 COMPANY NAME CHANGED RAG RUBY RED PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 22/10/90

View Document

25/09/9025 September 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

29/06/9029 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/05/9029 May 1990 REGISTERED OFFICE CHANGED ON 29/05/90 FROM: 55 LOUDOUN ROAD ST. JOHN'S WOOD LONDON NW8 0DL

View Document

07/03/907 March 1990 DIRECTOR RESIGNED

View Document

24/01/9024 January 1990 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

27/04/8927 April 1989 RETURN MADE UP TO 24/08/88; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 REGISTERED OFFICE CHANGED ON 10/02/89 FROM: 11 CORNWALL TERRACE REGENTS PARK LONDON NW1 4QP

View Document

13/06/8813 June 1988 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

13/06/8813 June 1988 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

18/05/8818 May 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

29/02/8829 February 1988 RETURN MADE UP TO 22/09/87; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 WD 23/10/87 AD 16/10/84--------- £ SI 98@1=98 £ IC 2/100

View Document

20/10/8720 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

20/10/8720 October 1987 NEW DIRECTOR APPOINTED

View Document

22/06/8722 June 1987 RETURN MADE UP TO 14/04/86; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/8722 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/875 February 1987 NEW DIRECTOR APPOINTED

View Document

09/07/869 July 1986 REGISTERED OFFICE CHANGED ON 09/07/86 FROM: 42 PORTLAND PLACE LONDON W1N 3DG

View Document

16/10/8416 October 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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