- Company Overview for RUBIX INVESTMENTS CHESHIRE LTD (08419029)
- Filing history for RUBIX INVESTMENTS CHESHIRE LTD (08419029)
- People for RUBIX INVESTMENTS CHESHIRE LTD (08419029)
- Charges for RUBIX INVESTMENTS CHESHIRE LTD (08419029)
- More for RUBIX INVESTMENTS CHESHIRE LTD (08419029)
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) |
---|---|---|---|
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with updates | |
12 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 9 April 2024
|
|
05 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with updates | |
15 Apr 2024 | CERTNM |
Company name changed rubix group holdings LTD\certificate issued on 15/04/24
|
|
14 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 13 February 2024
|
|
04 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
07 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with updates | |
05 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 2 September 2022
|
|
17 Aug 2022 | CERTNM |
Company name changed rubix group holdings LIMITED\certificate issued on 17/08/22
|
|
11 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with updates | |
11 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 11 August 2022
|
|
10 Aug 2022 | CERTNM |
Company name changed p&ml holdings LIMITED\certificate issued on 10/08/22
|
|
19 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
07 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 May 2021 | MR04 | Satisfaction of charge 084190290001 in full | |
01 Apr 2021 | AD01 | Registered office address changed from 3 Fareham Grove Stoke-on-Trent ST3 7TE to The Wedgwood Big House 1 Moorland Road Burslem Stoke on Trent ST6 1DJ on 1 April 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with updates | |
06 Jan 2021 | PSC04 | Change of details for Mr Peter Brewster as a person with significant control on 6 January 2021 | |
06 Jan 2021 | TM01 | Termination of appointment of Mandy Louise Brewster as a director on 6 January 2021 | |
06 Jan 2021 | PSC07 | Cessation of Mandy Louise Brewster as a person with significant control on 6 January 2021 | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates |