RUBIX INTERNATIONAL LIMITED

Company Documents

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

View Document

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

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-18 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 Termination of appointment of Helen Sarah Shaw as a director on 2024-03-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-18 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

24/03/2324 March 2023 Change of details for Rubix Group Midco 4 Limited as a person with significant control on 2021-12-13

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

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

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-18 with no updates

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 Appointment of Ms Helen Sarah Shaw as a director on 2021-12-06

View Document

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

View Document

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

View Document

16/07/2116 July 2021 Statement of company's objects

View Document

19/01/1519 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/01/1420 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/01/1321 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM
CLAVERTON COURT
CLAVERTON ROAD WYTHENSHAWE
MANCHESTER
M23 9NE

View Document

10/08/1210 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/01/1120 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/06/1028 June 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT FRASER / 20/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED CHRISTOPHER DAVID SHORT

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MILLER

View Document

15/06/0915 June 2009 MEM OF CAPITAL 15/06/09 SHARE PREMIUM ACCOUNT BEING CANCELLED ISSUE CAP REMAINING AT �1,000

View Document

15/06/0915 June 2009 Solvency Statement dated 04/06/09

View Document

15/06/0915 June 2009 SHARE PREMIUM A/C CANCELLED 04/06/2009

View Document

15/06/0915 June 2009 Statement by Directors

View Document

07/06/097 June 2009 DIRECTOR RESIGNED LORENZ RAITH

View Document

22/01/0922 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0716 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0713 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0514 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: STATION HOUSE STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1EP

View Document

15/11/0415 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/042 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/042 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0427 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/01/0325 January 2003 AUDITOR'S RESIGNATION

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 AUDITOR'S RESIGNATION

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/04/016 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/0112 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 COMPANY NAME CHANGED BRAMMER HOLDINGS NO.1 LIMITED CERTIFICATE ISSUED ON 28/09/00

View Document

06/09/006 September 2000 SHARES AGREEMENT OTC

View Document

21/08/0021 August 2000 SHARES AGREEMENT OTC

View Document

24/07/0024 July 2000 REGISTERED OFFICE CHANGED ON 24/07/00 FROM: G OFFICE CHANGED 24/07/00 1 TABLEY COURT VICTORIA STREET ALTRINCHAM CHESHIRE WA14 1EZ

View Document

10/07/0010 July 2000 AUDITOR REMUNERATION 29/06/00

View Document

10/07/0010 July 2000 S366A DISP HOLDING AGM 29/06/00

View Document

07/07/007 July 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

04/07/004 July 2000 S366A DISP HOLDING AGM 29/06/00

View Document

28/03/0028 March 2000 SECRETARY RESIGNED

View Document

28/03/0028 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 REGISTERED OFFICE CHANGED ON 28/03/00 FROM: G OFFICE CHANGED 28/03/00 100 BARBIROLLI SQUARE MANCHESTER LANCASHIRE M2 3AB

View Document

13/03/0013 March 2000 COMPANY NAME CHANGED INHOCO 1084 LIMITED CERTIFICATE ISSUED ON 13/03/00

View Document

19/01/0019 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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