- Company Overview for BLUE RUBICON (HOLDINGS) LIMITED (08210694)
- Filing history for BLUE RUBICON (HOLDINGS) LIMITED (08210694)
- People for BLUE RUBICON (HOLDINGS) LIMITED (08210694)
- Charges for BLUE RUBICON (HOLDINGS) LIMITED (08210694)
- More for BLUE RUBICON (HOLDINGS) LIMITED (08210694)
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) |
---|---|---|---|
09 Dec 2024 | CS01 | Confirmation statement made on 5 December 2024 with no updates | |
10 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
07 Aug 2024 | AP04 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 7 June 2024 | |
15 Mar 2024 | MR01 | Registration of charge 082106940005, created on 13 March 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
17 Oct 2023 | AD01 | Registered office address changed from 11 11 Pilgrim Street London EC4V6RN United Kingdom to 11 Pilgrim Street London EC4V6RN on 17 October 2023 | |
17 Oct 2023 | AD01 | Registered office address changed from 5th Floor 6 More London Place London SE1 2DA England to 11 11 Pilgrim Street London EC4V6RN on 17 October 2023 | |
12 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
05 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
07 Dec 2021 | AP01 | Appointment of Mr Oliver Daniel Childs as a director on 7 December 2021 | |
07 Dec 2021 | TM01 | Termination of appointment of Susan Jane Couldery as a director on 6 December 2021 | |
07 Dec 2021 | TM02 | Termination of appointment of Susan Jane Couldery as a secretary on 6 December 2021 | |
01 Dec 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
07 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
07 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with updates | |
21 May 2020 | AP01 | Appointment of Mr Leo Nicholas Mark Van Der Borgh as a director on 15 May 2020 | |
21 May 2020 | TM01 | Termination of appointment of Charles Basil Lucas Watson as a director on 15 May 2020 | |
20 Apr 2020 | TM01 | Termination of appointment of Gordon Tempest-Hay as a director on 7 April 2020 | |
20 Dec 2019 | RP04CS01 | Second filing of Confirmation Statement dated 05/12/2019 | |
12 Dec 2019 | PSC02 | Notification of Teneo Business Consulting Limited as a person with significant control on 31 October 2019 | |
06 Dec 2019 | CS01 |
Confirmation statement made on 5 December 2019 with updates
|
|
05 Dec 2019 | PSC07 | Cessation of Declan Kelly as a person with significant control on 12 July 2019 | |
22 Nov 2019 | MR01 | Registration of charge 082106940004, created on 21 November 2019 |