RUBY TRIANGLE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Registered office address changed from 6th Floor Brock House 19 Langham Street London W1W 7NY United Kingdom to 6th Floor Brock House 19 Langham Street London W1W 6BP on 2024-11-07

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Registered office address changed from 6th Floor, Brock House 19 Langham Street London W1W 7NY United Kingdom to Brock House 19 Langham Street London W1W 6BP on 2023-12-15

View Document

15/12/2315 December 2023 Registered office address changed from Brock House 19 Langham Street London W1W 6BP England to 6th Floor Brock House 19 Langham Street London W1W 7NY on 2023-12-15

View Document

16/10/2316 October 2023 Registered office address changed from Ground Floor Office South 51 Welbeck St London W1G 9HL United Kingdom to 6th Floor, Brock House 19 Langham Street London W1W 7NY on 2023-10-16

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/04/2120 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 107339470007

View Document

24/03/2124 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 107339470006

View Document

23/03/2123 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMER WEINBERGER

View Document

17/03/2117 March 2021 CESSATION OF RTP MEZZ CO AS A PSC

View Document

15/02/2115 February 2021 PSC'S CHANGE OF PARTICULARS / RTP MEZZ CO / 08/02/2021

View Document

15/02/2115 February 2021 CESSATION OF OMER WEINBERGER AS A PSC

View Document

08/02/218 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RTP MEZZ CO

View Document

27/08/2027 August 2020 ARTICLES OF ASSOCIATION

View Document

27/08/2027 August 2020 ADOPT ARTICLES 07/08/2020

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

05/05/205 May 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107339470002

View Document

20/02/2020 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107339470001

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

26/04/1926 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107339470005

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107339470004

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107339470003

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 56 QUEEN ANNE STREET SUITE 10 LONDON W1G 8LA ENGLAND

View Document

26/09/1826 September 2018 PREVSHO FROM 30/04/2018 TO 31/03/2018

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

27/03/1827 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107339470002

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR OMER WEINBERGER

View Document

28/07/1728 July 2017 SECRETARY APPOINTED OMER WEINBERGER

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARC PENNICK

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, SECRETARY MARC PENNICK

View Document

26/07/1726 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107339470001

View Document

11/07/1711 July 2017 SECRETARY APPOINTED MARC PENNICK

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR MARC PENNICK

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR OMER WEINBERGER

View Document

21/04/1721 April 2017 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