- Company Overview for RUBBER REPUBLIC LIMITED (06032419)
- Filing history for RUBBER REPUBLIC LIMITED (06032419)
- People for RUBBER REPUBLIC LIMITED (06032419)
- More for RUBBER REPUBLIC LIMITED (06032419)
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) |
---|---|---|---|
01 Jan 2025 | CS01 | Confirmation statement made on 19 December 2024 with no updates | |
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Jan 2024 | CS01 | Confirmation statement made on 19 December 2023 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Jul 2023 | AD01 | Registered office address changed from 4th Floor 63 Queen Square Bristol BS1 4JZ England to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 6 July 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 19 December 2022 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Apr 2022 | TM02 | Termination of appointment of Joanna Thomson as a secretary on 13 April 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
01 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 19 December 2020 with updates | |
01 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Nov 2020 | MA | Memorandum and Articles of Association | |
07 May 2020 | TM01 | Termination of appointment of Andrew John Parkhouse as a director on 31 March 2020 | |
07 May 2020 | TM01 | Termination of appointment of Christopher Guy Morrey Quigley as a director on 31 March 2020 | |
07 May 2020 | TM01 | Termination of appointment of Rory Patrick Ahern as a director on 31 August 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
15 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 May 2019 | AD01 | Registered office address changed from 6th Floor Bridge House 48-52 Baldwin Street Bristol BS1 1QB England to 4th Floor 63 Queen Square Bristol BS1 4JZ on 31 May 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Feb 2018 | AD01 | Registered office address changed from 6th Floor Bridge House Baldwin Street Bristol BS1 1QB England to 6th Floor Bridge House 48-52 Baldwin Street Bristol BS1 1QB on 1 February 2018 | |
01 Feb 2018 | AD01 | Registered office address changed from 35 King Street Bristol BS1 4DZ to 6th Floor Bridge House Baldwin Street Bristol BS1 1QB on 1 February 2018 | |
29 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 |