RUBIX LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Group of companies' accounts made up to 2024-12-31 |
21/11/2421 November 2024 | Confirmation statement made on 2024-11-17 with updates |
30/03/2430 March 2024 | Group of companies' accounts made up to 2023-12-31 |
22/01/2422 January 2024 | Statement of capital on 2024-01-04 |
15/01/2415 January 2024 | Statement of capital following an allotment of shares on 2024-01-04 |
14/12/2314 December 2023 | Registration of charge 104856840001, created on 2023-12-13 |
23/11/2323 November 2023 | Confirmation statement made on 2023-11-17 with no updates |
12/10/2312 October 2023 | Appointment of Mr Franck Jean Marie Voisin as a director on 2023-10-12 |
12/10/2312 October 2023 | Termination of appointment of Martin Gaarn Thomsen as a director on 2023-10-12 |
12/10/2312 October 2023 | Termination of appointment of Andrew David Silverbeck as a director on 2023-10-12 |
12/10/2312 October 2023 | Appointment of Mrs Katherine Ann Phillips as a director on 2023-10-12 |
06/07/236 July 2023 | Director's details changed for Mr Martin Gaarn Thomsen on 2023-06-15 |
03/07/233 July 2023 | Second filing for the appointment of Mr Joshua Greenspan as a director |
28/06/2328 June 2023 | Director's details changed for Mr Joshua Greenspan on 2023-06-21 |
21/06/2321 June 2023 | Appointment of Mr Samuel Andrew Stewart as a director on 2023-06-21 |
19/06/2319 June 2023 | Appointment of Mr Joshua Greenspan as a director on 2023-06-16 |
16/06/2316 June 2023 | Termination of appointment of Daniel Pierre Bruno Freches as a director on 2023-06-16 |
27/03/2327 March 2023 | Group of companies' accounts made up to 2022-12-31 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-17 with no updates |
02/11/222 November 2022 | Memorandum and Articles of Association |
02/11/222 November 2022 | Resolutions |
02/11/222 November 2022 | Resolutions |
04/04/224 April 2022 | Group of companies' accounts made up to 2021-12-31 |
06/01/226 January 2022 | Memorandum and Articles of Association |
06/01/226 January 2022 | Resolutions |
06/01/226 January 2022 | Memorandum and Articles of Association |
06/01/226 January 2022 | Resolutions |
05/01/225 January 2022 | Termination of appointment of David Alan Tyler as a director on 2022-01-02 |
01/12/211 December 2021 | Certificate of change of name |
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 |
17/11/2117 November 2021 | Confirmation statement made on 2021-11-17 with no updates |
22/10/2122 October 2021 | Resolutions |
22/10/2122 October 2021 | Resolutions |
22/10/2122 October 2021 | Statement of capital on 2021-10-22 |
22/10/2122 October 2021 | |
22/10/2122 October 2021 | |
22/10/2122 October 2021 | |
22/10/2122 October 2021 | Resolutions |
22/10/2122 October 2021 | Resolutions |
16/07/2116 July 2021 | Termination of appointment of Sebastien Andre Antoine Veil as a director on 2021-07-14 |
23/04/2123 April 2021 | Group of companies' accounts made up to 2020-12-31 |
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