RUBICON ARCHAEOLOGY LTD
Company Documents
| Date | Description |
|---|---|
| 23/05/2523 May 2025 | Total exemption full accounts made up to 2024-12-31 |
| 25/02/2525 February 2025 | Certificate of change of name |
| 02/01/252 January 2025 | Confirmation statement made on 2024-12-04 with no updates |
| 04/07/244 July 2024 | Total exemption full accounts made up to 2023-12-31 |
| 01/07/241 July 2024 | Appointment of Mr Colm Moloney as a director on 2024-07-01 |
| 01/07/241 July 2024 | Termination of appointment of Mark Andrew Collard as a secretary on 2024-07-01 |
| 01/07/241 July 2024 | Termination of appointment of Mark Andrew Collard as a director on 2024-07-01 |
| 05/12/235 December 2023 | Confirmation statement made on 2023-12-04 with no updates |
| 05/10/235 October 2023 | Total exemption full accounts made up to 2022-12-31 |
| 30/01/2330 January 2023 | Director's details changed for Mr Mark Andrew Collard on 2023-01-30 |
| 30/01/2330 January 2023 | Confirmation statement made on 2022-12-04 with no updates |
| 11/10/2211 October 2022 | Secretary's details changed for Mr Mark Andrew Collard on 2022-09-28 |
| 11/10/2211 October 2022 | Director's details changed for Mr Mark Andrew Collard on 2022-09-28 |
| 10/01/2210 January 2022 | Confirmation statement made on 2021-12-04 with no updates |
| 08/10/218 October 2021 | Change of details for Mr Colm Moloney as a person with significant control on 2021-10-01 |
| 19/07/2119 July 2021 | Unaudited abridged accounts made up to 2020-12-31 |
| 17/06/2117 June 2021 | Change of details for Mr Colm Moloney as a person with significant control on 2019-01-08 |
| 16/06/2116 June 2021 | Change of details for Mr Colm Moloney as a person with significant control on 2019-01-08 |
| 16/06/2116 June 2021 | Change of details for Mr Colm Moloney as a person with significant control on 2019-01-08 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 01/12/201 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 26/06/2026 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC6155010001 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 05/12/195 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLM MOLONEY |
| 05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES |
| 05/12/195 December 2019 | CESSATION OF MARK ANDREW COLLARD AS A PSC |
| 30/08/1930 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE SARAH SHEPHERD / 29/08/2019 |
| 30/08/1930 August 2019 | REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 15A CALTON ROAD EDINBURGH EH8 8DL SCOTLAND |
| 10/12/1810 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE SARAH SHEPARD / 10/12/2018 |
| 05/12/185 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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