RUBIX LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Group of companies' accounts made up to 2024-12-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-17 with updates

View Document

30/03/2430 March 2024 Group of companies' accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Statement of capital on 2024-01-04

View Document

15/01/2415 January 2024 Statement of capital following an allotment of shares on 2024-01-04

View Document

14/12/2314 December 2023 Registration of charge 104856840001, created on 2023-12-13

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

12/10/2312 October 2023 Appointment of Mr Franck Jean Marie Voisin as a director on 2023-10-12

View Document

12/10/2312 October 2023 Termination of appointment of Martin Gaarn Thomsen as a director on 2023-10-12

View Document

12/10/2312 October 2023 Termination of appointment of Andrew David Silverbeck as a director on 2023-10-12

View Document

12/10/2312 October 2023 Appointment of Mrs Katherine Ann Phillips as a director on 2023-10-12

View Document

06/07/236 July 2023 Director's details changed for Mr Martin Gaarn Thomsen on 2023-06-15

View Document

03/07/233 July 2023 Second filing for the appointment of Mr Joshua Greenspan as a director

View Document

28/06/2328 June 2023 Director's details changed for Mr Joshua Greenspan on 2023-06-21

View Document

21/06/2321 June 2023 Appointment of Mr Samuel Andrew Stewart as a director on 2023-06-21

View Document

19/06/2319 June 2023 Appointment of Mr Joshua Greenspan as a director on 2023-06-16

View Document

16/06/2316 June 2023 Termination of appointment of Daniel Pierre Bruno Freches as a director on 2023-06-16

View Document

27/03/2327 March 2023 Group of companies' accounts made up to 2022-12-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

02/11/222 November 2022 Memorandum and Articles of Association

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

04/04/224 April 2022 Group of companies' accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Memorandum and Articles of Association

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Memorandum and Articles of Association

View Document

06/01/226 January 2022 Resolutions

View Document

05/01/225 January 2022 Termination of appointment of David Alan Tyler as a director on 2022-01-02

View Document

01/12/211 December 2021 Certificate of change of name

View Document

30/11/2130 November 2021 Registered office address changed from Dakota House Concord Business Park Manchester M22 0RR England to Accurist House 44 Baker Street London W1U 7AP on 2021-11-30

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Statement of capital on 2021-10-22

View Document

22/10/2122 October 2021

View Document

22/10/2122 October 2021

View Document

22/10/2122 October 2021

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Resolutions

View Document

16/07/2116 July 2021 Termination of appointment of Sebastien Andre Antoine Veil as a director on 2021-07-14

View Document

23/04/2123 April 2021 Group of companies' accounts made up to 2020-12-31

View Document


More Company Information