Advanced company searchLink opens in new window

RUBY ISA NOMINEES LIMITED

Company number 04740933

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)
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Jul 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
21 Nov 2014 AP03 Appointment of Mr Tahir Akbar as a secretary on 31 October 2014
21 Nov 2014 AP01 Appointment of Mr Tanvier Mohsin Malik as a director on 31 October 2014
21 Nov 2014 AP01 Appointment of Mr Tahir Akbar as a director on 31 October 2014
20 Nov 2014 TM01 Termination of appointment of John Gordon Douthwaite as a director on 31 October 2014
03 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Apr 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
23 Apr 2014 AD02 Register inspection address has been changed from C/O Hb Markets Ltd 131 Finsbury Pavement London EC2A 1NT England
23 Apr 2014 AP01 Appointment of Mr Sanjeev Verma as a director
23 Apr 2014 TM01 Termination of appointment of Stephen Greenwood as a director
23 Apr 2014 AP01 Appointment of Mr John Gordon Douthwaite as a director
23 Apr 2014 TM01 Termination of appointment of James Dolan as a director
29 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Apr 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
26 Apr 2013 AD02 Register inspection address has been changed from Quadrant House, Floor 6, 4 Thomas More Square London E1W 1YW
31 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Apr 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
05 Apr 2012 TM01 Termination of appointment of Sarah Maloney as a director
08 Nov 2011 AP01 Appointment of Sarah Diane Maloney as a director
20 Oct 2011 TM01 Termination of appointment of Andrew Baker as a director
04 Jul 2011 AA Full accounts made up to 31 December 2010
19 Apr 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
01 Feb 2011 TM01 Termination of appointment of Roy Phillips as a director
13 Jan 2011 TM01 Termination of appointment of Tyler Woollard as a director