RUBY ENERGY HOLDINGS LTD

Company Documents

DateDescription
04/06/254 June 2025 Termination of appointment of Peter Wilson as a director on 2025-06-01

View Document

02/06/252 June 2025 Notification of East Pines Energy Investments Limited as a person with significant control on 2025-05-15

View Document

02/06/252 June 2025 Cessation of East Pines Holdings Ltd as a person with significant control on 2025-05-15

View Document

26/03/2526 March 2025 Appointment of Mr Alan William Norman Kitchin as a director on 2025-02-01

View Document

13/03/2513 March 2025 Appointment of Mr Andrew Charles Roe as a director on 2025-02-01

View Document

13/03/2513 March 2025 Appointment of Mr Mohammad Arif Ahmad as a director on 2025-02-01

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

03/10/243 October 2024 Director's details changed for Dr Peter Wilson on 2024-10-03

View Document

01/10/241 October 2024 Appointment of Dr Peter Wilson as a director on 2024-10-01

View Document

04/09/244 September 2024 Current accounting period extended from 2024-04-29 to 2024-09-30

View Document

06/08/246 August 2024 Certificate of change of name

View Document

11/06/2411 June 2024 Group of companies' accounts made up to 2023-04-30

View Document

05/01/245 January 2024 Registration of charge 101261910004, created on 2023-12-24

View Document

05/01/245 January 2024 Registration of charge 101261910005, created on 2023-12-24

View Document

05/01/245 January 2024 Registration of charge 101261910006, created on 2023-12-24

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with updates

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-27 with updates

View Document

09/08/239 August 2023 Notification of East Pines Holdings Ltd as a person with significant control on 2023-07-26

View Document

09/08/239 August 2023 Cessation of Andrew James Pilley as a person with significant control on 2023-07-26

View Document

26/05/2326 May 2023 Termination of appointment of Andrew James Pilley as a director on 2023-05-22

View Document

25/05/2325 May 2023 Termination of appointment of Michelle Caron Davidson as a director on 2023-05-22

View Document

19/05/2319 May 2023 Appointment of Rowan James Davidson as a director on 2023-04-15

View Document

19/05/2319 May 2023 Appointment of Melissa Jane Pilley as a director on 2023-04-15

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Group of companies' accounts made up to 2022-04-30

View Document

19/04/2319 April 2023 Satisfaction of charge 101261910003 in full

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Group of companies' accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

31/01/2031 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

03/01/203 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101261910002

View Document

03/01/203 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101261910001

View Document

31/12/1931 December 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 101261910002

View Document

31/12/1931 December 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 101261910001

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101261910003

View Document

24/09/1924 September 2019 AUDITOR'S RESIGNATION

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE CARON DAVIDSON / 15/08/2019

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PILLEY / 15/08/2019

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

06/03/196 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/04/18

View Document

25/09/1825 September 2018 14/09/18 STATEMENT OF CAPITAL GBP 300400

View Document

24/09/1824 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/09/1821 September 2018 11/09/18 STATEMENT OF CAPITAL GBP 2700400

View Document

17/09/1817 September 2018 17/09/18 STATEMENT OF CAPITAL GBP 400

View Document

17/09/1817 September 2018 REDUCE ISSUED CAPITAL 04/09/2018

View Document

17/09/1817 September 2018 STATEMENT BY DIRECTORS

View Document

17/09/1817 September 2018 SOLVENCY STATEMENT DATED 04/09/18

View Document

14/09/1814 September 2018 ARTICLES OF ASSOCIATION

View Document

14/09/1814 September 2018 ALTER ARTICLES 04/09/2018

View Document

13/09/1813 September 2018 13/09/18 STATEMENT OF CAPITAL GBP 400.00

View Document

13/09/1813 September 2018 SOLVENCY STATEMENT DATED 04/09/18

View Document

13/09/1813 September 2018 REDUCE ISSUED CAPITAL 04/09/2018

View Document

13/09/1813 September 2018 04/09/18 STATEMENT OF CAPITAL GBP 2700400

View Document

13/09/1813 September 2018 STATEMENT BY DIRECTORS

View Document

06/09/186 September 2018 SOLVENCY STATEMENT DATED 04/09/18

View Document

06/09/186 September 2018 STATEMENT BY DIRECTORS

View Document

06/09/186 September 2018 REDUCTION OF SHARE PREMIUM ACCOUNT. 04/09/2018

View Document

06/09/186 September 2018 06/09/18 STATEMENT OF CAPITAL GBP 400

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

17/04/1817 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/04/17

View Document

12/01/1812 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

15/03/1715 March 2017 ALTER ARTICLES 24/02/2017

View Document

15/03/1715 March 2017 ARTICLES OF ASSOCIATION

View Document

21/02/1721 February 2017 SOLVENCY STATEMENT DATED 20/02/17

View Document

21/02/1721 February 2017 SHARE PREMIUM ACCOUNT BE REDUCED 20/02/2017

View Document

21/02/1721 February 2017 21/02/17 STATEMENT OF CAPITAL GBP 400

View Document

21/02/1721 February 2017 STATEMENT BY DIRECTORS

View Document

07/11/167 November 2016 30/09/16 STATEMENT OF CAPITAL GBP 300

View Document

19/10/1619 October 2016 ALTER ARTICLES 30/09/2016

View Document

05/10/165 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101261910002

View Document

06/07/166 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101261910001

View Document

15/04/1615 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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