RUBY TOPCO LIMITED
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Resolutions |
27/03/2527 March 2025 | Memorandum and Articles of Association |
26/03/2526 March 2025 | Termination of appointment of Thomas William Ray as a director on 2025-01-20 |
26/03/2526 March 2025 | Termination of appointment of James Martin Dalziel as a director on 2025-01-20 |
26/03/2526 March 2025 | Appointment of Mr Alan Gordon Paton as a director on 2025-01-20 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-09 with updates |
29/01/2529 January 2025 | Statement of capital following an allotment of shares on 2024-12-06 |
28/01/2528 January 2025 | Statement of capital following an allotment of shares on 2024-12-06 |
19/11/2419 November 2024 | Group of companies' accounts made up to 2024-03-31 |
26/09/2426 September 2024 | Statement of capital following an allotment of shares on 2024-08-23 |
01/05/241 May 2024 | Statement of capital following an allotment of shares on 2024-03-07 |
20/04/2420 April 2024 | Second filing of Confirmation Statement dated 2024-01-09 |
20/04/2420 April 2024 | Second filing of a statement of capital following an allotment of shares on 2023-12-08 |
01/03/241 March 2024 | Appointment of James Martin Dalziel as a director on 2024-02-16 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-09 with updates |
15/01/2415 January 2024 | Statement of capital following an allotment of shares on 2023-12-08 |
21/12/2321 December 2023 | Current accounting period extended from 2023-03-31 to 2024-03-31 |
31/10/2331 October 2023 | Termination of appointment of Christopher Bunch as a director on 2023-10-09 |
09/10/239 October 2023 | Statement of capital following an allotment of shares on 2023-10-03 |
09/08/239 August 2023 | Statement of capital following an allotment of shares on 2023-08-04 |
31/07/2331 July 2023 | Statement of capital following an allotment of shares on 2023-07-20 |
16/06/2316 June 2023 | Statement of capital following an allotment of shares on 2023-04-25 |
10/05/2310 May 2023 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-05-09 |
10/05/2310 May 2023 | Registered office address changed from C/O Marlin Equity Partners, 4th Floor 1 Newman Street London W1T 1PB England to C/O Cloud Technology Solutions Limited 17 Marble Street Manchester M2 3AW on 2023-05-10 |
09/03/239 March 2023 | Appointment of Mr Jon Pickering as a director on 2023-01-03 |
16/01/2316 January 2023 | Change of share class name or designation |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Memorandum and Articles of Association |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Resolutions |
12/01/2312 January 2023 | Appointment of Mr Christopher Bunch as a director on 2023-01-03 |
12/01/2312 January 2023 | Appointment of Mr William Nelson Bates as a director on 2023-01-03 |
12/01/2312 January 2023 | Appointment of Mr Thomas William Ray as a director on 2023-01-03 |
09/01/239 January 2023 | Statement of capital following an allotment of shares on 2023-01-03 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-09 with updates |
15/12/2215 December 2022 | Registered office address changed from Marlin Equity Partners 10 Bressenden Place London SW1E 5DH United Kingdom to C/O Marlin Equity Partners, 4th Floor 1 Newman Street London W1T 1PB on 2022-12-15 |
07/11/227 November 2022 | Director's details changed for Mr Doug Smith on 2022-11-07 |
07/11/227 November 2022 | Incorporation |
07/11/227 November 2022 | Current accounting period shortened from 2023-11-30 to 2023-03-31 |
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