- Company Overview for RUBIX GROUP MIDCO 4 LIMITED (03909968)
- Filing history for RUBIX GROUP MIDCO 4 LIMITED (03909968)
- People for RUBIX GROUP MIDCO 4 LIMITED (03909968)
- More for RUBIX GROUP MIDCO 4 LIMITED (03909968)
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) |
---|---|---|---|
07 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
19 Aug 2019 | AD01 | Registered office address changed from , St Ann's House, 1 Old Market Place, Knutsford, Cheshire, WA16 6PD to Accurist House 44 Baker Street London W1U 7AL on 19 August 2019 | |
30 Apr 2019 | AP01 | Appointment of Mr Andrew David Silverbeck as a director on 30 April 2019 | |
30 Apr 2019 | TM01 | Termination of appointment of Duncan Jonathan Magrath as a director on 30 April 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with updates | |
06 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 26 November 2018
|
|
04 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
29 Jun 2018 | PSC05 | Change of details for Iph-Brammer Limited as a person with significant control on 26 June 2018 | |
26 Jun 2018 | CONNOT |
Change of name notice
|
|
26 Jun 2018 | CERTNM | Company name changed iph-brammer midco 4 LIMITED\certificate issued on 26/06/18 | |
26 Jun 2018 | CONNOT | Change of name notice | |
01 Feb 2018 | PSC05 | Change of details for Iph-Brammer Limited as a person with significant control on 28 December 2017 | |
29 Jan 2018 | TM01 | Termination of appointment of Andrew Nigel Scarratt as a director on 17 January 2018 | |
29 Jan 2018 | TM02 | Termination of appointment of Andrew Nigel Scarratt as a secretary on 17 January 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with updates | |
22 Jan 2018 | PSC05 | Change of details for Brammer Limited as a person with significant control on 28 December 2017 | |
28 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2017 | CONNOT | Change of name notice | |
01 Nov 2017 | AP01 | Appointment of Mr Yves Saunier as a director on 16 October 2017 | |
03 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 14 September 2017
|
|
30 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
29 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2017 | AP01 | Appointment of Mr Paul Finnigan as a director on 14 August 2017 | |
20 Jul 2017 | PSC05 | Change of details for Brammer Plc as a person with significant control on 9 February 2017 |