RUUBY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Memorandum and Articles of Association

View Document

10/04/2510 April 2025 Resolutions

View Document

03/04/253 April 2025 Statement of capital following an allotment of shares on 2025-03-27

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-25 with updates

View Document

08/01/258 January 2025 Statement of capital following an allotment of shares on 2025-01-06

View Document

02/11/242 November 2024 Memorandum and Articles of Association

View Document

02/11/242 November 2024 Resolutions

View Document

28/10/2428 October 2024 Change of share class name or designation

View Document

25/10/2425 October 2024 Appointment of Lavinia Botana De Beauvau as a director on 2024-10-17

View Document

25/10/2425 October 2024 Termination of appointment of Lorenza Donatella Clelia Liechtenstein-Landskron as a director on 2024-10-17

View Document

25/10/2425 October 2024 Statement of capital following an allotment of shares on 2024-10-17

View Document

25/10/2425 October 2024 Appointment of Louise Anne Chapman as a director on 2024-10-17

View Document

24/09/2424 September 2024 Termination of appointment of Jeffrey Paul Arnold Day as a director on 2024-09-24

View Document

23/09/2423 September 2024 Statement of capital following an allotment of shares on 2024-07-09

View Document

23/09/2423 September 2024 Statement of capital following an allotment of shares on 2024-07-09

View Document

23/09/2423 September 2024 Statement of capital following an allotment of shares on 2024-07-23

View Document

23/09/2423 September 2024 Statement of capital following an allotment of shares on 2024-07-04

View Document

23/09/2423 September 2024 Statement of capital following an allotment of shares on 2024-07-17

View Document

23/09/2423 September 2024 Statement of capital following an allotment of shares on 2024-07-16

View Document

03/09/243 September 2024 Termination of appointment of David Stuart Archer as a director on 2024-09-03

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2024-06-20

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2024-06-24

View Document

19/04/2419 April 2024 Statement of capital following an allotment of shares on 2024-04-18

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/07/2321 July 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

05/03/235 March 2023 Confirmation statement made on 2023-02-25 with updates

View Document

28/02/2328 February 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document

28/02/2328 February 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Statement of capital following an allotment of shares on 2022-10-27

View Document

27/10/2227 October 2022 Statement of capital following an allotment of shares on 2022-10-26

View Document

27/10/2227 October 2022 Statement of capital following an allotment of shares on 2022-10-26

View Document

27/10/2227 October 2022 Statement of capital following an allotment of shares on 2022-10-26

View Document

27/10/2227 October 2022 Statement of capital following an allotment of shares on 2022-10-26

View Document

27/10/2227 October 2022 Statement of capital following an allotment of shares on 2022-10-26

View Document

27/10/2227 October 2022 Statement of capital following an allotment of shares on 2022-10-27

View Document

20/10/2220 October 2022 Director's details changed for Jeffrey Paul Arnold Day on 2022-10-17

View Document

18/10/2218 October 2022 Change of details for Ms Venetia Archer as a person with significant control on 2022-10-17

View Document

17/10/2217 October 2022 Director's details changed for Jeffrey Paul Arnold Day on 2022-10-17

View Document

17/10/2217 October 2022 Change of details for Ms Venetia Archer as a person with significant control on 2022-10-17

View Document

17/10/2217 October 2022 Director's details changed for Miss Venetia Archer on 2022-10-17

View Document

17/10/2217 October 2022 Director's details changed for Miss Venetia Archer on 2022-10-17

View Document

17/10/2217 October 2022 Director's details changed for Mr David Stuart Archer on 2022-10-17

View Document

17/10/2217 October 2022 Registered office address changed from Northcliffe House Young Street London W8 5EH England to 28 Orchard Road Lytham St. Annes Lancashire FY81PF on 2022-10-17

View Document

17/10/2217 October 2022 Director's details changed for Mr David Stuart Archer on 2022-10-17

View Document

17/10/2217 October 2022 Director's details changed for Mr David Stuart Archer on 2022-10-17

View Document

17/10/2217 October 2022 Director's details changed for Jeffrey Paul Arnold Day on 2022-10-17

View Document

17/10/2217 October 2022 Director's details changed for Miss Venetia Archer on 2022-10-17

View Document

17/10/2217 October 2022 Director's details changed for Mrs Lorenza Donatella Clelia Liechtenstein-Landskron on 2022-10-17

View Document

17/10/2217 October 2022 Director's details changed for Mrs Lorenza Donatella Clelia Liechtenstein-Landskron on 2022-10-17

View Document

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

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-25 with updates

View Document

02/03/222 March 2022 Change of details for Ms Venetia Archer as a person with significant control on 2016-04-06

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

27/06/2127 June 2021 Statement of capital following an allotment of shares on 2021-06-25

View Document

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

View Accounts

09/07/209 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

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

View Accounts

19/02/2019 February 2020 31/07/19 STATEMENT OF CAPITAL GBP 3533.54

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM STUDIO B, 11 EDITH GROVE LONDON SW10 0JZ ENGLAND

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

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

View Accounts

28/03/1928 March 2019 01/02/19 STATEMENT OF CAPITAL GBP 3495.55

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 20/11/18 STATEMENT OF CAPITAL GBP 3397.59

View Document

30/08/1830 August 2018 31/07/18 STATEMENT OF CAPITAL GBP 3124.95

View Document

24/08/1824 August 2018 AUTH TO ALLOT 06/07/2018

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

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

View Accounts

15/03/1815 March 2018 22/02/18 STATEMENT OF CAPITAL GBP 3018.34

View Document

05/02/185 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 05/10/17 STATEMENT OF CAPITAL GBP 2739.80

View Document

08/03/178 March 2017 DISS40 (DISS40(SOAD))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

01/03/171 March 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 29/12/16 STATEMENT OF CAPITAL GBP 2554.38

View Document

08/01/178 January 2017 DIRECTOR APPOINTED LORENZA DONATELLA CLELIA LIECHTENSTEIN-LANDSKRON

View Document

16/12/1616 December 2016 14/12/16 STATEMENT OF CAPITAL GBP 2519.04

View Document

05/12/165 December 2016 29/11/16 STATEMENT OF CAPITAL GBP 2389.48

View Document

29/11/1629 November 2016 15/11/16 STATEMENT OF CAPITAL GBP 2177.46

View Document

17/11/1617 November 2016 31/10/16 STATEMENT OF CAPITAL GBP 2165.68

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED JEFFREY PAUL ARNOLD DAY

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 5TH FLOOR WHITEHALL LONDON 15 SW1A 2DD

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR DAVID STUART ARCHER

View Document

13/10/1613 October 2016 01/06/16 STATEMENT OF CAPITAL GBP 2077.33

View Document

13/05/1613 May 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/03/164 March 2016 26/01/16 STATEMENT OF CAPITAL GBP 1852.68

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 57A CORNWALL GARDENS LONDON SW7 4BE

View Document

18/01/1618 January 2016 16/12/15 STATEMENT OF CAPITAL GBP 1767.27

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/09/1521 September 2015 STATEMENT BY DIRECTORS

View Document

08/09/158 September 2015 08/09/15 STATEMENT OF CAPITAL GBP 1173.33

View Document

27/08/1527 August 2015 SOLVENCY STATEMENT DATED 13/08/15

View Document

27/08/1527 August 2015 SUB-DIVISION 13/08/15

View Document

27/08/1527 August 2015 SUBDIV 13/08/2015

View Document

23/06/1523 June 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

20/05/1520 May 2015 ADOPT ARTICLES 22/03/2015

View Document

30/04/1430 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 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