LUKE RUBENS PIPE WORK LTD

Company Documents

DateDescription
12/10/2212 October 2022 Voluntary strike-off action has been suspended

View Document

12/10/2212 October 2022 Voluntary strike-off action has been suspended

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

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

View Accounts

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA RUBENS RIZZO / 01/09/2020

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM 4 PANSY GARDENS LONDON W12 0SW ENGLAND

View Document

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / MR LUCA RUBENS RIZZO / 01/09/2020

View Document

02/05/202 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/12/1921 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

22/04/1922 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA RUBENS RIZZO / 01/11/2018

View Document

11/11/1811 November 2018 PSC'S CHANGE OF PARTICULARS / MR LUCA RUBENS RIZZO / 01/11/2018

View Document

11/11/1811 November 2018 REGISTERED OFFICE CHANGED ON 11/11/2018 FROM 124 AVENUE ROAD LONDON W3 8QG ENGLAND

View Document

11/11/1811 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA RUBENS RIZZO / 01/11/2018

View Document

21/04/1821 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA RUBENS RIZZO / 16/05/2017

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM 193 BENNETTS CLOSE MITCHAM CR4 1NT ENGLAND

View Document

12/04/1712 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA RUBENS RIZZO / 01/01/2017

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 193 BENNETTS CLOSE MITCHAM CR4 1NT ENGLAND

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 130 FLEETWOOD ROAD LONDON NW10 1NN ENGLAND

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA RUBENS RIZZO / 01/04/2016

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 193 BENNETTS CLOSE MITCHAM SURREY CR4 1NT UNITED KINGDOM

View Document

11/12/1511 December 2015 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