RUBBLE SOFTWARE LIMITED

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

11/11/2111 November 2021 Application to strike the company off the register

View Document

01/10/211 October 2021 Micro company accounts made up to 2021-09-05

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2022-04-05 to 2021-09-05

View Document

05/09/215 September 2021 Annual accounts for year ending 05 Sep 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

02/11/202 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

03/06/193 June 2019 SAIL ADDRESS CREATED

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

27/07/1727 July 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

09/07/179 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY MILES BURRAGE

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

24/06/1624 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

14/07/1514 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

06/08/146 August 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

12/07/1412 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

26/06/1326 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

03/09/123 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

04/07/124 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

30/06/1130 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

22/12/1022 December 2010 PREVSHO FROM 30/06/2010 TO 05/04/2010

View Document

22/12/1022 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

24/06/1024 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

21/04/1021 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

28/07/0928 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN BURRAGE / 27/07/2009

View Document

27/07/0927 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BURRAGE / 27/07/2009

View Document

27/07/0927 July 2009 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN BURRAGE / 27/07/2009

View Document

27/07/0927 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BURRAGE / 27/07/2009

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM C/O MARSHALL CHARTERED CERT ACCTS UNIT 15 CARLTON BUSINESS CENTRE STATION ROAD CARLTON NOTTINGHAM NG4 3AA

View Document

24/11/0824 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

14/08/0814 August 2008 RETURN MADE UP TO 21/06/08; NO CHANGE OF MEMBERS

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 77 STEVENS LANE BREASTON DERBYSHIRE DE72 3BU

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 8 PARKSIDE AVENUE LONG EATON NOTTINGHAM NG10 4AN

View Document

06/07/066 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 SECRETARY RESIGNED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED

View Document

21/06/0521 June 2005 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