RUBIX GROUP MIDCO LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewDirector's details changed for Mr Matthew Gilbert John Leake on 2025-07-18

View Document

14/07/2514 July 2025 NewFull accounts made up to 2024-12-31

View Document

08/01/258 January 2025 Confirmation statement made on 2024-11-17 with no updates

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Appointment of Mr Paul Finnigan as a director on 2024-04-01

View Document

03/04/243 April 2024 Termination of appointment of Helen Sarah Shaw as a director on 2024-03-31

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023 Statement of capital on 2023-12-20

View Document

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

View Document

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

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

04/10/234 October 2023 Appointment of Mrs Katherine Ann Phillips as a director on 2023-10-01

View Document

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

View Document

05/01/235 January 2023 Full accounts made up to 2021-12-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-17 with updates

View Document

05/10/225 October 2022 Director's details changed for Mr Daniel Pierre Bruno Freches on 2020-10-02

View Document

24/02/2224 February 2022 Second filing of Confirmation Statement dated 2018-11-17

View Document

23/02/2223 February 2022 Change of details for Rubix Group Holdings Limited as a person with significant control on 2021-11-30

View Document

13/12/2113 December 2021 Registered office address changed from Dakota House Concord Business Park Manchester M22 0RR England to Accurist House 44 Baker Street London W1U 7AL on 2021-12-13

View Document

09/12/219 December 2021 Termination of appointment of Yves Pascal Michel Saunier as a director on 2021-12-06

View Document

09/12/219 December 2021 Appointment of Ms Helen Sarah Shaw as a director on 2021-12-06

View Document

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

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

22/11/1822 November 2018 Second filing of a statement of capital following an allotment of shares on 2017-12-27

View Document

19/11/1819 November 2018 Confirmation statement made on 2018-11-17 with updates

View Document

28/12/1728 December 2017 COMPANY NAME CHANGED AI ROBIN MIDCO LIMITED
CERTIFICATE ISSUED ON 28/12/17

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / AI ROBIN TOPCO LIMITED / 22/11/2017

View Document

22/11/1722 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/11/2017

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AI ROBIN TOPCO LIMITED

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR LINDA HARROCH

View Document

25/10/1725 October 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED DANIEL PIERRE BRUNO FRECHES

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MR DUNCAN JONATHAN MAGRATH

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR MYRIAM DELTENRE

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM
110 FETTER LANE LONDON
EC4A 1AY
UNITED KINGDOM

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED YVES SAUNIER

View Document

03/10/173 October 2017 14/09/17 STATEMENT OF CAPITAL GBP 1.06

View Document

16/09/1716 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104857780001

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE CHAN

View Document

29/04/1729 April 2017 10/04/17 STATEMENT OF CAPITAL GBP 1.03

View Document

12/04/1712 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104857780001

View Document

05/04/175 April 2017 15/02/17 STATEMENT OF CAPITAL GBP 1.02

View Document

08/03/178 March 2017 03/02/17 STATEMENT OF CAPITAL GBP 1.01

View Document

18/11/1618 November 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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