RUBY (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Notification of Silvagen Limited as a person with significant control on 2025-07-30 |
01/08/251 August 2025 New | Cessation of Tracey Louise Langman as a person with significant control on 2025-07-30 |
07/05/257 May 2025 | Confirmation statement made on 2025-04-29 with updates |
16/10/2416 October 2024 | Total exemption full accounts made up to 2024-02-28 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-29 with updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-02-28 |
10/05/2310 May 2023 | Secretary's details changed for Mrs Tracey Langman on 2023-05-09 |
09/05/239 May 2023 | Director's details changed for Mr Andrew David Langman on 2023-05-09 |
09/05/239 May 2023 | Change of details for Mrs Tracey Louise Langman as a person with significant control on 2023-05-09 |
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 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-29 with updates |
09/05/239 May 2023 | Director's details changed for Mrs Tracey Louise Langman on 2023-05-09 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-29 with no updates |
06/05/226 May 2022 | Change of details for Mrs Tracey Louise Langman as a person with significant control on 2022-05-06 |
06/05/226 May 2022 | Appointment of Mr Andrew David Langman as a director on 2022-05-01 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
20/11/1920 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/10/1829 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES |
30/04/1830 April 2018 | DIRECTOR APPOINTED MRS TRACEY LOUISE LANGMAN |
30/04/1830 April 2018 | APPOINTMENT TERMINATED, DIRECTOR JOSHUA WARE |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
05/12/175 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
12/05/1712 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA BARRY WARE / 31/03/2017 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
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 |
12/05/1712 May 2017 | APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMPSON |
12/05/1712 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY LANGMAN / 31/03/2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
24/05/1624 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
11/05/1611 May 2016 | DIRECTOR APPOINTED MR JOSHUA BARRY WARE |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
29/09/1529 September 2015 | PREVSHO FROM 30/04/2015 TO 28/02/2015 |
18/05/1518 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
13/02/1513 February 2015 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WOODGATES |
29/04/1429 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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