RUBY BLUE (LONDON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/08/241 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

03/04/243 April 2024 Change of details for Ms Karen Mary Trelfa as a person with significant control on 2024-03-27

View Document

03/04/243 April 2024 Appointment of Mr Yuksel Metin as a director on 2024-03-27

View Document

03/04/243 April 2024 Change of details for Mr Yuksel Metin as a person with significant control on 2024-03-27

View Document

03/04/243 April 2024 Notification of Yuksel Metin as a person with significant control on 2024-03-27

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/07/236 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/03/215 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/05/1619 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/06/1524 June 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM 65 PALL MALL DEPOSIT 124-128 BARLBY ROAD LONDON W10 6BL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, SECRETARY YUKSEL METIN

View Document

16/05/1416 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/09/1322 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/05/1316 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/05/122 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/05/1120 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/05/1020 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARY TRELFA / 22/04/2010

View Document

13/01/1013 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, SECRETARY RUBY BLUE (LONDON) LIMITED

View Document

04/11/094 November 2009 SECRETARY APPOINTED MR YUKSEL METIN

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, SECRETARY MARK TRELFA

View Document

14/10/0914 October 2009 CORPORATE SECRETARY APPOINTED RUBY BLUE (LONDON) LIMITED

View Document

20/09/0920 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR NEAL ADDISON

View Document

02/11/082 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 NEW SECRETARY APPOINTED

View Document

27/06/0727 June 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: 9TH FLOOR WINCHESTER HOUSE 259-269 OLD MARYLEBONE ROAD LONDON NW1 5RA

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 SECRETARY RESIGNED

View Document

19/02/0719 February 2007 NEW SECRETARY APPOINTED

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0614 December 2006 NC INC ALREADY ADJUSTED 18/08/05

View Document

14/12/0614 December 2006 £ NC 1000/100000 18/08

View Document

17/11/0617 November 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS; AMEND

View Document

18/07/0618 July 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 259 -269 OLD MARYLEBONE ROAD 9TH FLOOR WINCHESTER HOUSE LONDON NW1 5RA

View Document

20/06/0620 June 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED

View Document

25/05/0525 May 2005 SECRETARY RESIGNED

View Document

25/05/0525 May 2005 REGISTERED OFFICE CHANGED ON 25/05/05 FROM: 20 WEST MILLS NEWBURY BERKSHIRE RG14 5HG

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/059 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/056 May 2005 COMPANY NAME CHANGED RUBY BLUE LONDON LIMITED CERTIFICATE ISSUED ON 06/05/05

View Document

04/05/054 May 2005 COMPANY NAME CHANGED HLF 3228 LIMITED CERTIFICATE ISSUED ON 04/05/05

View Document

22/04/0522 April 2005 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