RUBY BLUE (LONDON) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Total exemption full accounts made up to 2024-12-31 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-22 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
01/08/241 August 2024 | Total exemption full accounts made up to 2023-12-31 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-22 with no updates |
03/04/243 April 2024 | Change of details for Ms Karen Mary Trelfa as a person with significant control on 2024-03-27 |
03/04/243 April 2024 | Appointment of Mr Yuksel Metin as a director on 2024-03-27 |
03/04/243 April 2024 | Change of details for Mr Yuksel Metin as a person with significant control on 2024-03-27 |
03/04/243 April 2024 | Notification of Yuksel Metin as a person with significant control on 2024-03-27 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/07/236 July 2023 | Total exemption full accounts made up to 2022-12-31 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-22 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/03/215 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/05/203 May 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/10/1929 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/05/194 May 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/05/1619 May 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/06/1524 June 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
24/06/1524 June 2015 | REGISTERED OFFICE CHANGED ON 24/06/2015 FROM 65 PALL MALL DEPOSIT 124-128 BARLBY ROAD LONDON W10 6BL |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/05/1416 May 2014 | APPOINTMENT TERMINATED, SECRETARY YUKSEL METIN |
16/05/1416 May 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
22/09/1322 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/05/1316 May 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/05/122 May 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
20/05/1120 May 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/05/1020 May 2010 | Annual return made up to 22 April 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARY TRELFA / 22/04/2010 |
13/01/1013 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/11/094 November 2009 | APPOINTMENT TERMINATED, SECRETARY RUBY BLUE (LONDON) LIMITED |
04/11/094 November 2009 | SECRETARY APPOINTED MR YUKSEL METIN |
14/10/0914 October 2009 | APPOINTMENT TERMINATED, SECRETARY MARK TRELFA |
14/10/0914 October 2009 | CORPORATE SECRETARY APPOINTED RUBY BLUE (LONDON) LIMITED |
20/09/0920 September 2009 | 31/12/08 TOTAL EXEMPTION FULL |
20/05/0920 May 2009 | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
20/03/0920 March 2009 | APPOINTMENT TERMINATED DIRECTOR NEAL ADDISON |
02/11/082 November 2008 | 31/12/07 TOTAL EXEMPTION FULL |
16/05/0816 May 2008 | RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS |
28/06/0728 June 2007 | NEW SECRETARY APPOINTED |
27/06/0727 June 2007 | SECRETARY RESIGNED |
27/06/0727 June 2007 | NEW DIRECTOR APPOINTED |
22/06/0722 June 2007 | RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS |
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 |
24/05/0724 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
23/05/0723 May 2007 | DIRECTOR RESIGNED |
23/05/0723 May 2007 | DIRECTOR RESIGNED |
19/02/0719 February 2007 | SECRETARY RESIGNED |
19/02/0719 February 2007 | NEW SECRETARY APPOINTED |
19/02/0719 February 2007 | NEW DIRECTOR APPOINTED |
08/01/078 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
14/12/0614 December 2006 | NC INC ALREADY ADJUSTED 18/08/05 |
14/12/0614 December 2006 | £ NC 1000/100000 18/08 |
17/11/0617 November 2006 | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS; AMEND |
18/07/0618 July 2006 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05 |
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 |
20/06/0620 June 2006 | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS |
25/05/0525 May 2005 | NEW DIRECTOR APPOINTED |
25/05/0525 May 2005 | NEW SECRETARY APPOINTED |
25/05/0525 May 2005 | SECRETARY RESIGNED |
25/05/0525 May 2005 | REGISTERED OFFICE CHANGED ON 25/05/05 FROM: 20 WEST MILLS NEWBURY BERKSHIRE RG14 5HG |
25/05/0525 May 2005 | DIRECTOR RESIGNED |
25/05/0525 May 2005 | NEW DIRECTOR APPOINTED |
11/05/0511 May 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/05/059 May 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/05/056 May 2005 | COMPANY NAME CHANGED RUBY BLUE LONDON LIMITED CERTIFICATE ISSUED ON 06/05/05 |
04/05/054 May 2005 | COMPANY NAME CHANGED HLF 3228 LIMITED CERTIFICATE ISSUED ON 04/05/05 |
22/04/0522 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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