Advanced company searchLink opens in new window

RUBIX GROUP MIDCO 4 LIMITED

Company number 03909968

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)
06 Jun 2017 AP03 Appointment of Mr Andrew Nigel Scarratt as a secretary on 25 May 2017
24 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
03 Nov 2016 AP01 Appointment of Mr Andrew Nigel Scarratt as a director on 31 October 2016
02 Nov 2016 TM01 Termination of appointment of Ian Robert Fraser as a director on 31 October 2016
02 Nov 2016 AP03 Appointment of Mr Steven Paul Hodkinson as a secretary on 31 October 2016
02 Nov 2016 TM01 Termination of appointment of Christopher David Short as a director on 31 October 2016
02 Nov 2016 TM02 Termination of appointment of Christopher David Short as a secretary on 31 October 2016
08 Oct 2016 AA Full accounts made up to 31 December 2015
07 Apr 2016 TM01 Termination of appointment of Paul Edmund Thwaite as a director on 31 March 2016
07 Apr 2016 AP01 Appointment of Mr Duncan Jonathan Magrath as a director on 31 March 2016
25 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 101
25 Jan 2016 CH03 Secretary's details changed for Christopher David Short on 27 September 2010
25 Jan 2016 CH01 Director's details changed for Christopher David Short on 27 September 2010
07 Oct 2015 AA Full accounts made up to 31 December 2014
19 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 101
02 Oct 2014 AA Full accounts made up to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 101
25 Sep 2013 AA Full accounts made up to 31 December 2012
21 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
19 Nov 2012 AD01 Registered office address changed from , Claverton Court, Claverton Road Wythenshawe, Manchester, M23 9NE on 19 November 2012
10 Aug 2012 AA Full accounts made up to 31 December 2011
25 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
31 Mar 2011 AA Full accounts made up to 31 December 2010
20 Jan 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
30 Sep 2010 AA Full accounts made up to 31 December 2009