THE RUBY CUBE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Micro company accounts made up to 2024-10-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/04/2415 April 2024 Micro company accounts made up to 2023-10-31

View Document

27/12/2327 December 2023 Registered office address changed from C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT England to C/O Aspreys Accountants Ltd No. 5 the Heights Brooklands Weybridge Surrey KT13 0NY on 2023-12-27

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

21/11/2321 November 2023 Notification of Karen Gazzard as a person with significant control on 2022-12-09

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

11/01/2311 January 2023 Change of share class name or designation

View Document

09/12/229 December 2022 Appointment of Mrs Karen Gazzard as a director on 2022-11-01

View Document

09/12/229 December 2022 Statement of capital following an allotment of shares on 2022-11-01

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-20 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/01/225 January 2022 Micro company accounts made up to 2021-10-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-20 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

13/12/1813 December 2018 PSC'S CHANGE OF PARTICULARS / MR. SCOTT MATTHEW GAZZARD / 30/06/2017

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

23/04/1823 April 2018 CESSATION OF KAREN GAZZARD AS A PSC

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/07/1719 July 2017 APPOINTMENT TERMINATED, SECRETARY GROW LTD

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN GAZZARD

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

23/11/1523 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, SECRETARY ANNE TAYLOR

View Document

20/11/1520 November 2015 SECRETARY APPOINTED GROW SMART FINANCE LTD

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/07/1526 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/10/148 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/10/133 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

25/01/1325 January 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/10/124 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MR SCOTT MATTHEW GAZZARD

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/10/1117 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

17/01/1117 January 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM 55 YORK ROAD WOKING SURREY GU22 7XN

View Document

15/10/1015 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE KELLY / 15/10/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN WILLIAMSON / 15/10/2010

View Document

15/10/1015 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

25/01/1025 January 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN WILLIAMSON / 06/10/2009

View Document

06/10/096 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

03/02/093 February 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 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