Advanced company searchLink opens in new window

RUBY MEAR PHOTOGRAPHIC LIMITED

Company number 03487421

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Jan 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
01 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-01
  • GBP 2
21 Oct 2013 AD01 Registered office address changed from C/O Tdc Po Box 2 C/O Tdc Po Box 2 Corby Northamptonshire NN17 1FE on 21 October 2013
31 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
30 Mar 2013 AP01 Appointment of Mr Ruby Herawan as a director
30 Mar 2013 TM01 Termination of appointment of Cameron Sheach as a director
31 Dec 2012 AR01 Annual return made up to 24 December 2012 with full list of shareholders
23 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Feb 2012 AP01 Appointment of Mr Cameron Stuart Sheach as a director
20 Feb 2012 TM01 Termination of appointment of Robert Findlay as a director
24 Dec 2011 AR01 Annual return made up to 24 December 2011 with full list of shareholders
24 Dec 2011 TM02 Termination of appointment of Cameron Sheach as a secretary
01 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Oct 2011 AP01 Appointment of Mr Robert John Findlay as a director
16 Jul 2011 TM01 Termination of appointment of Robert Findlay as a director
31 Dec 2010 AR01 Annual return made up to 30 December 2010 with full list of shareholders
31 Dec 2010 CH01 Director's details changed for Mr Robert John Findlay on 30 December 2010
04 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
27 Jan 2010 AR01 Annual return made up to 30 December 2009 with full list of shareholders
31 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
07 Sep 2009 287 Registered office changed on 07/09/2009 from the ivy house franklin fields corby northamptonshire NN17 1DJ united kingdom
06 Sep 2009 288b Appointment terminated secretary dean dasilva
06 Jul 2009 363a Return made up to 30/12/08; full list of members
27 Jan 2009 288c Director's change of particulars / robert findlay / 26/01/2009