Advanced company searchLink opens in new window

RUBBER REPUBLIC LIMITED

Company number 06032419

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)
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