Advanced company searchLink opens in new window

BLUE RUBICON (HOLDINGS) LIMITED

Company number 08210694

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)
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 20/12/2019.
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