RUBYTEC LTD

Company Documents

DateDescription
17/09/1917 September 2019 FIRST GAZETTE

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, SECRETARY SOOBASCHAND SEEBALUCK

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CESSATION OF BERNARD CHARLES ANDRE GILLE AS A PSC

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYAD

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM GROUND FLOOR RIGHT 64 PAUL STREET LONDON EC2A 4NG

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR CHARLES ANDRE, PATRICE MANOMANY

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR MOHAMMED AYAD

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/03/178 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR BERNARD CHARLES ANDRE GILLE

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR SOOBASCHAND SEEBALUCK

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/11/152 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/10/1429 October 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 07/10/14 STATEMENT OF CAPITAL GBP 100

View Document

08/10/148 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR. SOOBASCHAND SEEBALUCK

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR GERALDINE LOPEZ

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/06/1321 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR SOOBASCHAND SEEBALUCK

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MRS GERALDINE LOPEZ

View Document

19/10/1219 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MR SOOBASCHAND SEEBALUCK

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR GAVRIEL BEYO

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM UNIT 2 5 BALDWIN STREET LONDON EC1V 9NU UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

06/06/126 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

23/04/1223 April 2012 SECRETARY APPOINTED MR SOOBASCHAND SEEBALUCK

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MR GAVRIEL BEYO

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR SOOBASCHAND SEEBALUCK

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

15/06/1115 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM C6 RIVERSIDE 417 WICK LANE FISH ISLAND LONDON E3 2JG ENGLAND

View Document

04/06/104 June 2010 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