- Company Overview for RUBICON MOBILE LTD (05397209)
- Filing history for RUBICON MOBILE LTD (05397209)
- People for RUBICON MOBILE LTD (05397209)
- More for RUBICON MOBILE LTD (05397209)
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) |
---|---|---|---|
02 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
27 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with updates | |
22 May 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with updates | |
28 Nov 2022 | CH01 | Director's details changed for Mrs Tracy Hagerty on 28 November 2022 | |
11 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with updates | |
17 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with updates | |
21 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
06 Aug 2019 | CH03 | Secretary's details changed for Lorraine Christina Johnson on 5 August 2019 | |
05 Aug 2019 | CH01 | Director's details changed for Paul Scott Johnson on 5 August 2019 | |
05 Aug 2019 | CH01 | Director's details changed for Mrs Lorraine Christine Johnson on 5 August 2019 | |
05 Aug 2019 | AD01 | Registered office address changed from Exchange House St Cross Lane Newport Isle of Wight PO30 5BZ England to Spring Cottage Lynch Lane Calbourne Newport Isle of Wight PO30 4JQ on 5 August 2019 | |
03 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Mar 2019 | CH03 | Secretary's details changed for Lorraine Christina Johnson on 1 December 2018 | |
19 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with updates | |
18 Mar 2019 | CH01 | Director's details changed for Mrs Lorraine Christine Johnson on 1 December 2018 | |
18 Mar 2019 | CH01 | Director's details changed for Paul Scott Johnson on 1 December 2018 | |
18 Mar 2019 | CH01 | Director's details changed for Paul Scott Johnson on 1 December 2018 | |
18 Mar 2019 | CH01 | Director's details changed for Mrs Lorraine Christine Johnson on 1 December 2018 | |
12 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from Unit 5 Dean Farm Whitwell Road Ventnor Isle of Wight PO38 2AB to Exchange House St Cross Lane Newport Isle of Wight PO30 5BZ on 3 September 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates |