THE RUBY DOLLS

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Registered office address changed from 27 Watford Close Battersea London SW11 4QS to 10 Maple Road Whyteleafe CR3 0ET on 2025-05-07

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/10/247 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/12/2318 December 2023

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/10/2311 October 2023 Change of details for Jessica Sarah Sedler Damerell as a person with significant control on 2023-10-11

View Document

11/10/2311 October 2023 Secretary's details changed for Miss Jessica Sarah Sedler Damerell on 2023-10-11

View Document

11/10/2311 October 2023 Director's details changed for Miss Rebecca Hannah Louise Shanks on 2023-02-01

View Document

11/10/2311 October 2023 Director's details changed for Jessica Sarah Sedler Damerell on 2023-10-11

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

19/10/2219 October 2022 Appointment of Jenny Flannagan as a director on 2022-10-10

View Document

18/10/2218 October 2022 Director's details changed for Jessica Sarah Sedler Damerell on 2022-10-07

View Document

18/10/2218 October 2022 Director's details changed for Jessica Sedler on 2022-10-07

View Document

18/10/2218 October 2022 Change of details for Miss Jessica Sarah Sedler as a person with significant control on 2022-10-07

View Document

18/10/2218 October 2022 Secretary's details changed for Miss Jessica Sarah Sedler on 2022-10-07

View Document

18/10/2218 October 2022 Director's details changed for Susanna Giustiniani on 2022-10-07

View Document

17/10/2217 October 2022 Director's details changed for Miss Rebecca Hannah Louise Shanks on 2022-10-07

View Document

17/10/2217 October 2022 Director's details changed for Tara Melanie Siddall on 2022-10-07

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/07/2020 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

21/07/1921 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / TARA MELANIE SIDDALL / 17/10/2018

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

20/06/1820 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1513 October 2015 02/10/15 NO MEMBER LIST

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR JENNY FLANNAGAN

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/10/1416 October 2014 02/10/14 NO MEMBER LIST

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MISS REBECCA HANNAH LOUISE SHANKS

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, SECRETARY TARA SIDDALL

View Document

24/03/1424 March 2014 SECRETARY APPOINTED MISS JESSICA SARAH SEDLER

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNA FIORE / 18/12/2013

View Document

02/10/132 October 2013 Incorporation

View Document

02/10/132 October 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