RUBY RED ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-02-29

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

20/02/2520 February 2025 Cessation of Tracey Lowe as a person with significant control on 2025-02-19

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

18/03/1818 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY LOWE

View Document

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM C/O FARLEY & PARTNERS 12TH FLOOR, THE BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW UNITED KINGDOM

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 9 SISKIN CLOSE BOREHAM WOOD HERTS WD6 2EJ

View Document

14/03/1614 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/03/1527 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/03/1414 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/04/131 April 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/12/121 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/03/1230 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

06/12/116 December 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/04/115 April 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/09/107 September 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY LOWE / 13/03/2010

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 34 CORRINGHAM ROAD GOLDERS GREEN LONDON NW11 7BU

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, SECRETARY ROY BARLOW

View Document

28/04/1028 April 2010 Annual return made up to 13 February 2009 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/04/1028 April 2010 RES02

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/04/1027 April 2010 ORDER OF COURT - RESTORATION

View Document

21/07/0921 July 2009 STRUCK OFF AND DISSOLVED

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY LOWE / 01/01/2009

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM, IMPERIAL HOUSE, 18 LOWER TEDDINGTON ROAD, HAMPTON WICK, KINGSTON UPON, THAMES, SURREY, KT1 4EU

View Document

07/03/087 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 COMPANY NAME CHANGED GRINER LIMITED CERTIFICATE ISSUED ON 26/03/07

View Document

13/02/0713 February 2007 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