RUBY VIOLET LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 20/06/2520 June 2025 | Change of details for Miss Julie Kay Fisher as a person with significant control on 2025-06-20 | 
| 24/03/2524 March 2025 | Confirmation statement made on 2025-03-24 with updates | 
| 23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 27/03/2427 March 2024 | Confirmation statement made on 2024-03-24 with updates | 
| 18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 13/04/2313 April 2023 | Total exemption full accounts made up to 2022-03-31 | 
| 05/04/235 April 2023 | Compulsory strike-off action has been discontinued | 
| 05/04/235 April 2023 | Compulsory strike-off action has been discontinued | 
| 04/04/234 April 2023 | Confirmation statement made on 2023-03-24 with updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 08/03/238 March 2023 | Compulsory strike-off action has been suspended | 
| 08/03/238 March 2023 | Compulsory strike-off action has been suspended | 
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off | 
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off | 
| 16/05/2216 May 2022 | Confirmation statement made on 2022-03-24 with updates | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 05/08/215 August 2021 | Memorandum and Articles of Association | 
| 19/07/2119 July 2021 | Statement of capital following an allotment of shares on 2021-07-14 | 
| 08/07/218 July 2021 | Resolutions | 
| 08/07/218 July 2021 | Resolutions | 
| 08/07/218 July 2021 | Resolutions | 
| 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 | 
| 05/07/215 July 2021 | Confirmation statement made on 2021-03-24 with updates | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 26/03/2126 March 2021 | SUB-DIVISION 03/03/21 | 
| 24/03/2124 March 2021 | 31/03/20 TOTAL EXEMPTION FULL | 
| 22/03/2122 March 2021 | 03/03/21 STATEMENT OF CAPITAL GBP 138.616 | 
| 01/05/201 May 2020 | ADOPT ARTICLES 16/03/2020 | 
| 29/04/2029 April 2020 | ARTICLES OF ASSOCIATION | 
| 27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES | 
| 21/04/2021 April 2020 | ADOPT ARTICLES 16/03/2020 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 18/03/2018 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | 
| 24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 07/11/197 November 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 | 
| 04/11/194 November 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 24/03/2018 | 
| 04/11/194 November 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 24/03/2019 | 
| 22/10/1922 October 2019 | ADOPT ARTICLES 21/09/2017 | 
| 15/10/1915 October 2019 | SUB-DIVISION 22/09/17 | 
| 15/10/1915 October 2019 | 22/09/17 STATEMENT OF CAPITAL GBP 101.10 | 
| 03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES | 
| 29/04/1929 April 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 15/01/1915 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 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 | 
| 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 | 
| 10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 18/12/1718 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE KAY FISHER / 08/12/2017 | 
| 26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES | 
| 25/01/1725 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 20/05/1620 May 2016 | Annual return made up to 24 March 2016 with full list of shareholders | 
| 20/08/1520 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 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 | 
| 14/07/1514 July 2015 | REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 78 MILL LANE LONDON NW6 1JZ | 
| 16/04/1516 April 2015 | Annual return made up to 24 March 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 29/04/1429 April 2014 | Annual return made up to 24 March 2014 with full list of shareholders | 
| 29/04/1429 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE KAY FISHER / 01/04/2013 | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 24/04/1324 April 2013 | Annual return made up to 24 March 2013 with full list of shareholders | 
| 24/04/1324 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE KAY FISHER / 01/02/2013 | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 22/01/1322 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 01/06/121 June 2012 | Registered office address changed from , 27 + 33 Castle Gate, Newark, Notts, NG24 1BA on 2012-06-01 | 
| 01/06/121 June 2012 | REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 27 + 33 CASTLE GATE NEWARK NOTTS NG24 1BA | 
| 30/04/1230 April 2012 | Annual return made up to 24 March 2012 with full list of shareholders | 
| 25/04/1225 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 24/03/1124 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
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