RUBY RED ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Unaudited abridged accounts made up to 2024-02-29 |
20/02/2520 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
20/02/2520 February 2025 | Cessation of Tracey Lowe as a person with significant control on 2025-02-19 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
18/03/1818 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY LOWE |
18/03/1818 March 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
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 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
14/03/1614 March 2016 | REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 9 SISKIN CLOSE BOREHAM WOOD HERTS WD6 2EJ |
14/03/1614 March 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
27/03/1527 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
14/03/1414 March 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
01/04/131 April 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
01/12/121 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
30/03/1230 March 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
06/12/116 December 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10 |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
05/04/115 April 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
07/09/107 September 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY LOWE / 13/03/2010 |
08/07/108 July 2010 | REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 34 CORRINGHAM ROAD GOLDERS GREEN LONDON NW11 7BU |
24/06/1024 June 2010 | APPOINTMENT TERMINATED, SECRETARY ROY BARLOW |
28/04/1028 April 2010 | Annual return made up to 13 February 2009 with full list of shareholders |
28/04/1028 April 2010 | Annual accounts small company total exemption made up to 29 February 2008 |
28/04/1028 April 2010 | RES02 |
28/04/1028 April 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
27/04/1027 April 2010 | ORDER OF COURT - RESTORATION |
21/07/0921 July 2009 | STRUCK OFF AND DISSOLVED |
07/04/097 April 2009 | FIRST GAZETTE |
12/01/0912 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY LOWE / 01/01/2009 |
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 |
07/03/087 March 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | NEW SECRETARY APPOINTED |
16/01/0816 January 2008 | SECRETARY RESIGNED |
27/04/0727 April 2007 | NEW DIRECTOR APPOINTED |
27/04/0727 April 2007 | DIRECTOR RESIGNED |
26/03/0726 March 2007 | COMPANY NAME CHANGED GRINER LIMITED CERTIFICATE ISSUED ON 26/03/07 |
13/02/0713 February 2007 | 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