Advanced company searchLink opens in new window

RUBICON BENEFIT COMMUNICATIONS LIMITED

Company number 03619171

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)
30 Aug 2016 AD02 Register inspection address has been changed to C/O June Lancaster 40 Cedar Park Road Enfield EN2 0HB
24 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
20 Aug 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 128
05 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
16 Sep 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 128
16 Sep 2014 TM01 Termination of appointment of Ian James Mcadam as a director on 6 April 2014
16 Sep 2014 TM01 Termination of appointment of Christine Mary Mcadam as a director on 6 April 2014
16 Sep 2014 TM01 Termination of appointment of Christine Mary Mcadam as a director on 6 April 2014
16 Sep 2014 TM01 Termination of appointment of Ian James Mcadam as a director on 6 April 2014
13 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
11 Sep 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 128
11 Sep 2013 AP01 Appointment of Mr Peter George Mcinulty as a director
20 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
31 Aug 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
21 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
15 Sep 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
17 Jan 2011 AA Total exemption small company accounts made up to 31 August 2010
09 Sep 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
09 Sep 2010 CH01 Director's details changed for Ian James Mcadam on 20 August 2010
09 Sep 2010 CH01 Director's details changed for June Hannah Lancaster on 20 August 2010
09 Sep 2010 CH01 Director's details changed for Christine Mary Mcadam on 20 August 2010
09 Sep 2010 CH01 Director's details changed for Nicholas Gurney on 20 August 2010
08 Sep 2010 TM01 Termination of appointment of Peter Mcinulty as a director
08 Sep 2010 TM02 Termination of appointment of Christine Mcadam as a secretary
10 May 2010 AA Total exemption small company accounts made up to 31 August 2009