Advanced company searchLink opens in new window

RUBRIC LAW LIMITED

Company number 07823484

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)
30 Oct 2024 CS01 Confirmation statement made on 30 October 2024 with no updates
28 Feb 2024 AA Unaudited abridged accounts made up to 30 June 2023
05 Feb 2024 TM01 Termination of appointment of Nick Hooper as a director on 2 February 2024
08 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
08 Nov 2023 AP01 Appointment of Mrs Lisa Renee Butcher as a director on 26 October 2023
08 Nov 2023 AP01 Appointment of Mr Nick Hooper as a director on 26 October 2023
25 May 2023 AD01 Registered office address changed from The Cowshed Manor Farm Aust Bristol BS35 4AT to One Temple Quay Temple Back East Bristol BS1 6DZ on 25 May 2023
18 May 2023 AP01 Appointment of Mr Ryan Nai Yan Ho as a director on 18 May 2023
12 May 2023 MR01 Registration of charge 078234840001, created on 12 May 2023
20 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
10 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
22 Feb 2022 AA Unaudited abridged accounts made up to 30 June 2021
09 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with updates
20 Sep 2021 PSC04 Change of details for Mr James Frederick Neil Howell as a person with significant control on 16 September 2021
20 Sep 2021 PSC07 Cessation of Srh 7 Limited as a person with significant control on 16 September 2021
17 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-16
16 Sep 2021 TM01 Termination of appointment of Steven Richard Headon as a director on 16 September 2021
16 Sep 2021 PSC07 Cessation of Sjml Holdings Limited as a person with significant control on 16 September 2021
16 Sep 2021 PSC07 Cessation of Aam Holdings Limited as a person with significant control on 16 September 2021
30 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
08 Dec 2020 TM01 Termination of appointment of Andrew Iain Radford Moore as a director on 8 December 2020
09 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
31 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
22 Jan 2020 CH01 Director's details changed for James Frederick Neil Howell on 22 January 2020
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with no updates