RUBY'S FUND

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewDirector's details changed for Mr Andrew Mark Pear on 2025-07-18

View Document

30/07/2530 July 2025 NewTermination of appointment of Emma Jane Sarah Farr as a director on 2025-07-17

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

09/10/249 October 2024 Appointment of Mrs Dawn Julietta Brown as a director on 2024-05-08

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

01/09/231 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/02/2315 February 2023 Appointment of Ms Carol Braniff as a director on 2022-09-17

View Document

14/02/2314 February 2023 Termination of appointment of David Anthony Watson as a director on 2023-01-25

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

23/11/2223 November 2022 Previous accounting period shortened from 2022-02-28 to 2022-02-27

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

05/07/215 July 2021 Registration of charge 084560650001, created on 2021-07-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/11/2027 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN SWINDELLS / 01/10/2020

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR ANDREW MARK PEAR

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN SWINDELLS / 04/01/2020

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR DAVID ANTHONY WATSON

View Document

02/11/192 November 2019 DIRECTOR APPOINTED MRS EMMA JANE SARAH FARR

View Document

10/10/1910 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL BATES

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID BATES / 22/03/2018

View Document

12/06/1912 June 2019 DISS40 (DISS40(SOAD))

View Document

11/06/1911 June 2019 FIRST GAZETTE

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA FARR

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON PARR

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR ADRIAN JOHN SWINDELLS

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, SECRETARY JOHN STEWART

View Document

14/01/1914 January 2019 SECRETARY APPOINTED MRS ALISON JANE PARR

View Document

23/10/1823 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

23/03/1823 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STEWART / 23/03/2018

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE PARR / 23/03/2018

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MRS ALISON JANE PARR / 23/03/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/10/1711 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR DIANNE SINCLAIR

View Document

07/08/177 August 2017 DIRECTOR APPOINTED ALISON JANE PARR

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

27/12/1627 December 2016 DIRECTOR APPOINTED MRS EMMA FARR

View Document

30/11/1630 November 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

24/10/1624 October 2016 SECRETARY APPOINTED MR JOHN STEWART

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MRS DIANNE SINCLAIR

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, SECRETARY ALIX WISENER

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR MATTHEW THOMAS LEWIS

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR PAUL DAVID BATES

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR JOHN CADMAN STEWART

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON PARR

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR EMILY KEATING

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR ALIX WISENER

View Document

01/04/161 April 2016 21/03/16 NO MEMBER LIST

View Document

15/12/1515 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

26/03/1526 March 2015 21/03/15 NO MEMBER LIST

View Document

26/03/1526 March 2015 SECRETARY APPOINTED MRS ALIX LINDSAY WISENER

View Document

19/01/1519 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

09/12/149 December 2014 PREVSHO FROM 31/03/2014 TO 28/02/2014

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MRS EMILY JANE KEATING

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES WHEELDON

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES WHEELDON

View Document

03/04/143 April 2014 21/03/14 NO MEMBER LIST

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR IAN FYNN

View Document

21/03/1321 March 2013 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