RUBYWONDER LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-08 with updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

28/04/2528 April 2025 Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom to First Floor, 14-15 Berners Street London W1T 3LJ on 2025-04-28

View Document

28/04/2528 April 2025 Change of details for Mr Reuben James Butler as a person with significant control on 2025-04-24

View Document

28/04/2528 April 2025 Director's details changed for Mr Reuben James Butler on 2025-04-24

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

19/02/2419 February 2024 Registered office address changed from First Floor 17-19 Foley Street London W1W 6DW United Kingdom to 180 Great Portland Street London W1W 5QZ on 2024-02-19

View Document

08/08/238 August 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 Registered office address changed from , Third Floor, 32-33 Gosfield Street, London, W1W 6HL, United Kingdom to 180 Great Portland Street London W1W 5QZ on 2019-07-08

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM THIRD FLOOR, 32-33 GOSFIELD STREET LONDON W1W 6HL UNITED KINGDOM

View Document

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

07/05/197 May 2019 PREVSHO FROM 31/08/2018 TO 31/07/2018

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR JASON COKER

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

28/08/1828 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REUBEN JAMES BUTLER

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/10/1711 October 2017 DIRECTOR APPOINTED MR REUBEN JAMES BUTLER

View Document

11/10/1711 October 2017 CESSATION OF JASON COKER AS A PSC

View Document

09/08/179 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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