RUBY WAXX ROCHDALE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Micro company accounts made up to 2024-09-30

View Document

14/04/2514 April 2025 Change of details for Mrs Emma Louise Sunderland as a person with significant control on 2025-04-14

View Document

14/04/2514 April 2025 Director's details changed for Mrs Emma Louise Sunderland on 2025-04-14

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

02/05/242 May 2024 Micro company accounts made up to 2023-09-30

View Document

06/11/236 November 2023 Registered office address changed from The Old Bakery King Street Delph Oldham OL3 5DL England to The Old Bakery 3a King Street Delph Oldham OL3 5DL on 2023-11-06

View Document

06/11/236 November 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

06/11/236 November 2023 Registered office address changed from Corner House 28 Huddersfield Road Newhey Rochdale OL16 3QF United Kingdom to The Old Bakery King Street Delph Oldham OL3 5DL on 2023-11-06

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/01/2319 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with updates

View Document

16/01/2116 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 APPOINTMENT TERMINATED, DIRECTOR SOPHI-JO SUNDERLAND

View Document

15/10/2015 October 2020 DIRECTOR APPOINTED MRS EMMA LOUISE SUNDERLAND

View Document

15/10/2015 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LOUISE SUNDERLAND

View Document

15/10/2015 October 2020 CESSATION OF SOPHI-JO SUNDERLAND AS A PSC

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

25/09/1925 September 2019 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