Advanced company searchLink opens in new window

RUBICON ONE LTD

Company number 05525072

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)
28 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
28 Aug 2014 CH03 Secretary's details changed for Juan Palmer Romero on 27 August 2014
06 Aug 2014 AD01 Registered office address changed from C/O Juan Palmer-Romero 39 St. Margarets Road London E12 5DR United Kingdom to 56 Park Lane Chippenham Wiltshire SN15 1LN on 6 August 2014
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
21 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,000
06 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
13 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
10 May 2012 AA Accounts for a dormant company made up to 31 August 2011
02 Nov 2011 AD01 Registered office address changed from C/O James Churchman 34 Redston Road London N8 7HJ England on 2 November 2011
04 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
13 May 2011 AA Accounts for a dormant company made up to 31 August 2010
08 Oct 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
19 Apr 2010 AD01 Registered office address changed from 45 Lafone Street Eagle Wharf London SE1 2LS on 19 April 2010
03 Dec 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
03 Dec 2009 AA Total exemption small company accounts made up to 31 August 2009
03 Dec 2009 AA Total exemption small company accounts made up to 31 August 2008
06 Oct 2009 AP03 Appointment of Juan Palmer Romero as a secretary
20 Aug 2009 287 Registered office changed on 20/08/2009 from 2ND floor saxon house heritage gate friary street derby DE1 1NL
20 Aug 2009 353 Location of register of members
23 Mar 2009 288b Appointment terminated director and secretary gerard doyle
12 Feb 2009 288c Director and secretary's change of particulars / gerard doyle / 01/02/2009
16 Dec 2008 363a Return made up to 02/08/08; full list of members
13 Aug 2008 288b Appointment terminated secretary michael katz
06 Aug 2008 288a Secretary appointed gerard doyle
06 Aug 2008 288a Director appointed james churchman