RUBICON ARCHAEOLOGY LTD

Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

25/02/2525 February 2025 Certificate of change of name

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-04 with no updates

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Appointment of Mr Colm Moloney as a director on 2024-07-01

View Document

01/07/241 July 2024 Termination of appointment of Mark Andrew Collard as a secretary on 2024-07-01

View Document

01/07/241 July 2024 Termination of appointment of Mark Andrew Collard as a director on 2024-07-01

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Director's details changed for Mr Mark Andrew Collard on 2023-01-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-12-04 with no updates

View Document

11/10/2211 October 2022 Secretary's details changed for Mr Mark Andrew Collard on 2022-09-28

View Document

11/10/2211 October 2022 Director's details changed for Mr Mark Andrew Collard on 2022-09-28

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

08/10/218 October 2021 Change of details for Mr Colm Moloney as a person with significant control on 2021-10-01

View Document

19/07/2119 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Change of details for Mr Colm Moloney as a person with significant control on 2019-01-08

View Document

16/06/2116 June 2021 Change of details for Mr Colm Moloney as a person with significant control on 2019-01-08

View Document

16/06/2116 June 2021 Change of details for Mr Colm Moloney as a person with significant control on 2019-01-08

View Document

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

View Accounts

01/12/201 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

26/06/2026 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC6155010001

View Document

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

View Accounts

05/12/195 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLM MOLONEY

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

05/12/195 December 2019 CESSATION OF MARK ANDREW COLLARD AS A PSC

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE SARAH SHEPHERD / 29/08/2019

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 15A CALTON ROAD EDINBURGH EH8 8DL SCOTLAND

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE SARAH SHEPARD / 10/12/2018

View Document

05/12/185 December 2018 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