RUBY VIOLET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Change of details for Miss Julie Kay Fisher as a person with significant control on 2025-06-20

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-24 with updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-24 with updates

View Document

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

View Accounts

08/03/238 March 2023 Compulsory strike-off action has been suspended

View Document

08/03/238 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-03-24 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Memorandum and Articles of Association

View Document

19/07/2119 July 2021 Statement of capital following an allotment of shares on 2021-07-14

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

05/07/215 July 2021 Registered office address changed from 118 Fortess Road London NW5 2HL England to Unit 4 Marston Business Park Unit 4 Marston Business Park Lower Hazeldines Marston Moretaine Bedfordshire MK43 0XT on 2021-07-05

View Document

05/07/215 July 2021 Confirmation statement made on 2021-03-24 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 SUB-DIVISION 03/03/21

View Document

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 03/03/21 STATEMENT OF CAPITAL GBP 138.616

View Document

01/05/201 May 2020 ADOPT ARTICLES 16/03/2020

View Document

29/04/2029 April 2020 ARTICLES OF ASSOCIATION

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

21/04/2021 April 2020 ADOPT ARTICLES 16/03/2020

View Document

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

View Accounts

18/03/2018 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/11/194 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/03/2018

View Document

04/11/194 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/03/2019

View Document

22/10/1922 October 2019 ADOPT ARTICLES 21/09/2017

View Document

15/10/1915 October 2019 SUB-DIVISION 22/09/17

View Document

15/10/1915 October 2019 22/09/17 STATEMENT OF CAPITAL GBP 101.10

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

29/04/1929 April 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 3RD FLOOR PATERNOSTER HOUSE 65 ST. PAUL'S CHURCHYARD LONDON EC4M 8AB

View Document

12/12/1812 December 2018 Registered office address changed from , 3rd Floor Paternoster House 65 st. Paul's Churchyard, London, EC4M 8AB to Unit 4 Marston Business Park Unit 4 Marston Business Park Lower Hazeldines Marston Moretaine Bedfordshire MK43 0XT on 2018-12-12

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE KAY FISHER / 08/12/2017

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/07/1514 July 2015 Registered office address changed from , 78 Mill Lane, London, NW6 1JZ to Unit 4 Marston Business Park Unit 4 Marston Business Park Lower Hazeldines Marston Moretaine Bedfordshire MK43 0XT on 2015-07-14

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 78 MILL LANE LONDON NW6 1JZ

View Document

16/04/1516 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE KAY FISHER / 01/04/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE KAY FISHER / 01/02/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 Registered office address changed from , 27 + 33 Castle Gate, Newark, Notts, NG24 1BA on 2012-06-01

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 27 + 33 CASTLE GATE NEWARK NOTTS NG24 1BA

View Document

30/04/1230 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

25/04/1225 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/03/1124 March 2011 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