RUBY GROUP (RECRUITMENT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

17/12/2417 December 2024 Satisfaction of charge 086055920001 in full

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/05/234 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Resolutions

View Document

18/01/2218 January 2022 Director's details changed for Mr Alan George Feast on 2022-01-18

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/06/2117 June 2021 Registered office address changed from 2 Lansdowne Road Croydon CR9 2ER England to 61 Westway Caterham CR3 5TQ on 2021-06-17

View Document

19/03/2119 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/03/2012 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE FEAST / 12/02/2020

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT GEORGE FEAST / 12/02/2020

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE FEAST / 12/02/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM SOUTHBRIDGE HOUSE SOUTHBRIDGE PLACE CROYDON CR0 4HA ENGLAND

View Document

19/03/1919 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/08/1824 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

15/12/1615 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086055920001

View Document

17/11/1617 November 2016 NAME CHANGE 20/10/2016

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 3RD FLOOR LEON HOUSE 233 HIGH STREET CROYDON SURREY CR0 9XT

View Document

20/10/1620 October 2016 COMPANY NAME CHANGED HARRIS GLOBAL FINANCE & ACCOUNTING LIMITED CERTIFICATE ISSUED ON 20/10/16

View Document

19/10/1619 October 2016 CHANGE OF NAME 30/09/2016

View Document

19/10/1619 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES HOTSTON

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK FEAST

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HOTSTON / 10/08/2015

View Document

24/08/1524 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

19/05/1519 May 2015 CURREXT FROM 31/05/2015 TO 30/11/2015

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/07/1423 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

14/10/1314 October 2013 CURRSHO FROM 31/07/2014 TO 31/05/2014

View Document

11/07/1311 July 2013 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