RUBY TRIANGLE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

16/01/2516 January 2025 Registered office address changed from 30 Overlea Road London E5 9BG England to Medcar House Stamford Hill London N16 5LL on 2025-01-16

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-09 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

09/03/239 March 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-29

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

29/05/2129 May 2021 Annual accounts for year ending 29 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/05/20

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

29/05/2029 May 2020 Annual accounts for year ending 29 May 2020

View Accounts

18/02/2018 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/19

View Document

09/12/199 December 2019 CESSATION OF ASHER ISIAH PERELMAN AS A PSC

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / MR JONAH PERELMAN / 13/05/2019

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR ASHER PERELMAN

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/18

View Document

29/05/1929 May 2019 CURRSHO FROM 30/05/2018 TO 29/05/2018

View Document

29/05/1929 May 2019 Annual accounts for year ending 29 May 2019

View Accounts

28/02/1928 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

12/06/1812 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/06/2018

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHER ISIAH PERELMAN

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONAH PERELMAN

View Document

11/06/1811 June 2018 08/06/18 STATEMENT OF CAPITAL GBP 1

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR JONAH PERELMAN

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR ASHER PERELMAN

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 43 WELLINGTON AVENUE LONDON N15 6AX ENGLAND

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR MORRIS TESLER

View Document

29/05/1829 May 2018 Annual accounts for year ending 29 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 94 STAMFORD HILL LONDON N16 6XS ENGLAND

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR MORRIS TESLER

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR MYER ROTHFELD

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR MYER BERNARD ROTHFELD

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, SECRETARY M & K NOMINEE SECRETARIES LTD

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 43 WELLINGTON AVENUE LONDON N15 6AX ENGLAND

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR MORRIS TESLER

View Document

12/01/1812 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

12/05/1612 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MARC CONTRACTS LIMITED


  • 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