MIC CAPITAL PARTNERS (RUBY) HOLDINGS 2 LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Statement of capital following an allotment of shares on 2024-09-23

View Document

25/02/2525 February 2025 Statement of capital following an allotment of shares on 2024-06-27

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-18 with updates

View Document

14/10/2414 October 2024 Full accounts made up to 2023-12-31

View Document

10/10/2410 October 2024

View Document

28/08/2428 August 2024 Second filing of Confirmation Statement dated 2024-01-18

View Document

28/08/2428 August 2024 Second filing of Confirmation Statement dated 2023-01-18

View Document

28/08/2428 August 2024 Second filing of Confirmation Statement dated 2022-01-17

View Document

20/08/2420 August 2024

View Document

15/08/2415 August 2024

View Document

15/08/2415 August 2024 Statement of capital on 2024-08-15

View Document

15/08/2415 August 2024

View Document

15/08/2415 August 2024 Resolutions

View Document

14/08/2414 August 2024

View Document

14/08/2414 August 2024

View Document

01/08/241 August 2024 Statement of capital following an allotment of shares on 2021-05-24

View Document

01/08/241 August 2024 Statement of capital following an allotment of shares on 2021-07-14

View Document

19/07/2419 July 2024 Full accounts made up to 2022-12-31

View Document

13/04/2413 April 2024 Secretary's details changed for Maples Fiduciary Services (Uk) Limited on 2024-04-05

View Document

08/04/248 April 2024 Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 2024-04-08

View Document

16/02/2416 February 2024 Termination of appointment of Matthew Peter Ryan as a director on 2024-02-12

View Document

16/02/2416 February 2024 Appointment of Mr James Gavin Le Marchant Peck as a director on 2024-02-12

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

20/09/2320 September 2023 Previous accounting period shortened from 2023-01-31 to 2022-12-31

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-01-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

02/02/232 February 2023 Director's details changed for Mr. Blake Austin Klein on 2023-02-02

View Document

02/02/232 February 2023 Director's details changed for Mr Matthew Peter Ryan on 2023-02-02

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-18 with updates

View Document

18/02/2218 February 2022 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2021-12-22

View Document

18/02/2218 February 2022 Appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 2021-12-22

View Document

17/02/2217 February 2022 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 11th Floor 200 Aldersgate Street London EC1A 4HD on 2022-02-17

View Document

03/12/213 December 2021 Statement of capital following an allotment of shares on 2021-11-24

View Document

25/04/2125 April 2021 20/04/21 STATEMENT OF CAPITAL GBP 766667

View Document

25/04/2125 April 2021 Statement of capital following an allotment of shares on 2021-04-20

View Document

19/01/2119 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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