RUBY (UK) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewNotification of Silvagen Limited as a person with significant control on 2025-07-30

View Document

01/08/251 August 2025 NewCessation of Tracey Louise Langman as a person with significant control on 2025-07-30

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-02-28

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-29 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/05/2310 May 2023 Secretary's details changed for Mrs Tracey Langman on 2023-05-09

View Document

09/05/239 May 2023 Director's details changed for Mr Andrew David Langman on 2023-05-09

View Document

09/05/239 May 2023 Change of details for Mrs Tracey Louise Langman as a person with significant control on 2023-05-09

View Document

09/05/239 May 2023 Registered office address changed from Burdon Lane Burdon Lane Highampton Beaworthy Devon EX21 5LX England to Burdon Lane Highampton Beaworthy Devon EX21 5LX on 2023-05-09

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-29 with updates

View Document

09/05/239 May 2023 Director's details changed for Mrs Tracey Louise Langman on 2023-05-09

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

06/05/226 May 2022 Change of details for Mrs Tracey Louise Langman as a person with significant control on 2022-05-06

View Document

06/05/226 May 2022 Appointment of Mr Andrew David Langman as a director on 2022-05-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/11/1920 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/10/1829 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MRS TRACEY LOUISE LANGMAN

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOSHUA WARE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/12/175 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA BARRY WARE / 31/03/2017

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM NEET HOUSE WEST DEVON BUSINESS UNITS HOLSWORTHY INDUSTRIAL ESTATE HOLSWORTHY DEVON EX22 6HL

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMPSON

View Document

12/05/1712 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY LANGMAN / 31/03/2017

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

24/05/1624 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR JOSHUA BARRY WARE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/09/1529 September 2015 PREVSHO FROM 30/04/2015 TO 28/02/2015

View Document

18/05/1518 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT WOODGATES

View Document

29/04/1429 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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