Advanced company searchLink opens in new window

RUBIK'S BRAND LIMITED

Company number 08431416

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)
04 Jan 2021 TM01 Termination of appointment of Viktor Bohm as a director on 4 January 2021
04 Jan 2021 TM01 Termination of appointment of David Lytton Kremer as a director on 4 January 2021
04 Jan 2021 TM01 Termination of appointment of Mike Townend as a director on 4 January 2021
04 Jan 2021 PSC07 Cessation of David Lytton Kremer as a person with significant control on 4 January 2021
04 Jan 2021 PSC07 Cessation of Viktor Bohm as a person with significant control on 4 January 2021
04 Jan 2021 PSC07 Cessation of Erno Rubik as a person with significant control on 4 January 2021
04 Jan 2021 TM01 Termination of appointment of Charles Maria Jonscher as a director on 4 January 2021
04 Jan 2021 TM01 Termination of appointment of Mónika Lukács as a director on 4 January 2021
04 Jan 2021 AP01 Appointment of Mr Rashpal Singh Baht as a director on 4 January 2021
04 Jan 2021 AP01 Appointment of Mr Hedley Michael Barnes as a director on 4 January 2021
04 Jan 2021 AP01 Appointment of Mr Christopher Dennis Harrs as a director on 4 January 2021
04 Jan 2021 AD01 Registered office address changed from 10 Lambton Place London W11 2SH England to 5 Fleet Place London EC4M 7rd on 4 January 2021
30 Sep 2020 AA Accounts for a small company made up to 31 December 2019
24 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
23 Mar 2020 CH01 Director's details changed for Mike Townend on 23 March 2020
23 Mar 2020 CH01 Director's details changed for Mr David Lytton Kremer on 23 March 2020
23 Mar 2020 CH01 Director's details changed for Viktor Bohm on 23 March 2020
23 Mar 2020 CH01 Director's details changed for Mónika Lukács on 20 March 2020
23 Mar 2020 PSC04 Change of details for Dr Viktor Bohm as a person with significant control on 19 March 2020
20 Mar 2020 CH01 Director's details changed for Viktor Bohm on 19 March 2020
16 Sep 2019 AA Accounts for a small company made up to 31 December 2018
13 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
28 Nov 2018 AD01 Registered office address changed from 7 Lambton Place London W11 2SH to 10 Lambton Place London W11 2SH on 28 November 2018
24 Oct 2018 PSC01 Notification of Viktor Bohm as a person with significant control on 6 April 2016
24 Oct 2018 PSC01 Notification of David Lytton Kremer as a person with significant control on 6 April 2016