- Company Overview for RUBICON SOFTWARE LIMITED (02514907)
- Filing history for RUBICON SOFTWARE LIMITED (02514907)
- People for RUBICON SOFTWARE LIMITED (02514907)
- Charges for RUBICON SOFTWARE LIMITED (02514907)
- More for RUBICON SOFTWARE LIMITED (02514907)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
18 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Jun 2013 | AR01 |
Annual return made up to 22 June 2013 with full list of shareholders
|
|
22 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
25 Jun 2012 | TM01 | Termination of appointment of Robert Burnham as a director | |
25 Jun 2012 | TM01 | Termination of appointment of Richard Blakesley as a director | |
22 Feb 2012 | AA | Full accounts made up to 30 June 2011 | |
30 Sep 2011 | CC04 | Statement of company's objects | |
30 Sep 2011 | SH20 | Statement by directors | |
30 Sep 2011 | SH19 |
Statement of capital on 30 September 2011
|
|
30 Sep 2011 | CAP-SS | Solvency statement dated 23/09/11 | |
30 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2011 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders | |
04 Apr 2011 | AA | Full accounts made up to 30 June 2010 | |
08 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
26 Nov 2010 | AP03 | Appointment of Mr Nicklas Daniel Blanchard as a secretary | |
26 Nov 2010 | TM01 | Termination of appointment of Andrew Kirby as a director | |
26 Nov 2010 | TM02 | Termination of appointment of Andrew Kirby as a secretary | |
26 Aug 2010 | TM01 | Termination of appointment of David Webber as a director | |
20 Jul 2010 | AR01 | Annual return made up to 22 June 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for Mr Nicklas Daniel Blanchard on 29 April 2010 |