RUBIC CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Confirmation statement made on 2025-01-31 with no updates |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/07/2321 July 2023 | Total exemption full accounts made up to 2022-12-31 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-31 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/12/2229 December 2022 | Resolutions |
29/12/2229 December 2022 | Resolutions |
29/12/2229 December 2022 | Resolutions |
29/12/2229 December 2022 | Sub-division of shares on 2022-12-05 |
29/12/2229 December 2022 | Memorandum and Articles of Association |
16/12/2216 December 2022 | Notification of Ukg Trustees Limited as a person with significant control on 2022-12-05 |
16/12/2216 December 2022 | Cessation of Alexander Edwin Auckland as a person with significant control on 2022-12-05 |
16/12/2216 December 2022 | Cessation of Mark Kevin Sowray as a person with significant control on 2022-12-05 |
16/12/2216 December 2022 | Registration of charge 136609870001, created on 2022-12-05 |
16/12/2216 December 2022 | Registration of charge 136609870002, created on 2022-12-05 |
16/12/2216 December 2022 | Registration of charge 136609870003, created on 2022-12-05 |
16/12/2216 December 2022 | Statement of capital following an allotment of shares on 2022-12-05 |
05/12/225 December 2022 | Confirmation statement made on 2022-05-20 with updates |
24/10/2224 October 2022 | Current accounting period extended from 2022-09-30 to 2022-12-31 |
20/05/2220 May 2022 | Statement of capital following an allotment of shares on 2022-05-20 |
16/05/2216 May 2022 | Cancellation of shares. Statement of capital on 2022-05-04 |
16/05/2216 May 2022 | Purchase of own shares. |
04/01/224 January 2022 | Termination of appointment of Paul Douglas Land as a director on 2021-12-24 |
04/01/224 January 2022 | Appointment of Mr Carl John David Bearman as a director on 2021-12-24 |
04/01/224 January 2022 | Director's details changed for Mr Carl John David Bearman on 2022-01-04 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-24 with updates |
04/01/224 January 2022 | Notification of Carl John David Bearman as a person with significant control on 2021-12-24 |
04/01/224 January 2022 | Notification of Mark Kevin Sowray as a person with significant control on 2021-12-24 |
04/01/224 January 2022 | Notification of Alexander Edwin Auckland as a person with significant control on 2021-12-24 |
04/01/224 January 2022 | Cessation of Paul Douglas Land as a person with significant control on 2021-12-24 |
04/01/224 January 2022 | Statement of capital following an allotment of shares on 2021-12-24 |
14/10/2114 October 2021 | Notification of Paul Douglas Land as a person with significant control on 2021-10-05 |
14/10/2114 October 2021 | Appointment of Mr Paul Douglas Land as a director on 2021-10-05 |
05/10/215 October 2021 | Cessation of Woodberry Secretarial Limited as a person with significant control on 2021-10-05 |
05/10/215 October 2021 | Incorporation |
05/10/215 October 2021 | Termination of appointment of Michael Duke as a director on 2021-10-05 |
05/10/215 October 2021 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 2021-10-05 |
More Company Information
Recently Viewed
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