Advanced company searchLink opens in new window

RUBIX INVESTMENTS CHESHIRE LTD

Company number 08419029

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)
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
  • GBP 367
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-12
14 Feb 2024 SH01 Statement of capital following an allotment of shares on 13 February 2024
  • GBP 317
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
  • GBP 267
17 Aug 2022 CERTNM Company name changed rubix group holdings LIMITED\certificate issued on 17/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-16
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
  • GBP 147
10 Aug 2022 CERTNM Company name changed p&ml holdings LIMITED\certificate issued on 10/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-10
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