THE RUBY TRADING COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

25/01/2125 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

14/04/2014 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON STUART TURNBULL / 11/06/2019

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

04/01/194 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

15/09/1715 September 2017 PREVSHO FROM 30/09/2017 TO 31/08/2017

View Document

15/09/1715 September 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/02/1624 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/03/152 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM SUITE 6 34 BANCROFT HITCHIN HERTS SG5 1LA

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/06/146 June 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LYNN TURNBULL / 09/07/2013

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM C/O PORTMILL HOUSE PORTMILL LANE HITCHIN HERTFORDSHIRE SG5 1DJ

View Document

02/07/132 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

04/03/134 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

29/06/1229 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TURNBULL / 17/05/2012

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LYNN TURNBULL / 17/05/2012

View Document

17/05/1217 May 2012 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH TURNBULL / 17/05/2012

View Document

01/03/121 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

13/07/1113 July 2011 CURREXT FROM 31/07/2011 TO 30/09/2011

View Document

14/03/1114 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TURNBULL / 01/10/2009

View Document

10/03/1010 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED DEBORAH LYNN TURNBULL

View Document

18/01/1018 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

19/05/0919 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

10/03/0910 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM PORTMILL HOUSE PORTMILL LANE HITCHIN HERTFORDSHIRE SG5 1DJ UNITED KINGDOM

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/2008 FROM SUITE 3 MIDDLESEX HOUSE RUTHERFORD CLOSE STEVENAGE HERTFORDSHIRE SG1 2EF

View Document

15/08/0815 August 2008 AUDITOR'S RESIGNATION

View Document

24/07/0824 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

04/03/084 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0612 September 2006 S80A AUTH TO ALLOT SEC 02/08/06

View Document

08/09/068 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/07/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

11/03/0411 March 2004 SECRETARY RESIGNED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 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