- Company Overview for RUBY GROUP (RECRUITMENT) LIMITED (08605592)
- Filing history for RUBY GROUP (RECRUITMENT) LIMITED (08605592)
- People for RUBY GROUP (RECRUITMENT) LIMITED (08605592)
- Charges for RUBY GROUP (RECRUITMENT) LIMITED (08605592)
- More for RUBY GROUP (RECRUITMENT) LIMITED (08605592)
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) |
---|---|---|---|
07 Feb 2025 | CS01 | Confirmation statement made on 7 February 2025 with no updates | |
17 Dec 2024 | MR04 | Satisfaction of charge 086055920001 in full | |
16 Apr 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
19 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
04 May 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
07 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
08 Aug 2022 | PSC04 | Change of details for Mr Robert George Feast as a person with significant control on 18 September 2017 | |
22 Mar 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with updates | |
03 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2022 | CH01 | Director's details changed for Mr Alan George Feast on 18 January 2022 | |
17 Jun 2021 | AD01 | Registered office address changed from 2 Lansdowne Road Croydon CR9 2ER England to 61 Westway Caterham CR3 5TQ on 17 June 2021 | |
22 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2021 | SH02 | Sub-division of shares on 28 March 2021 | |
19 Mar 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
19 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
12 Mar 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
12 Feb 2020 | CH01 | Director's details changed for Mr Robert George Feast on 12 February 2020 | |
12 Feb 2020 | PSC04 | Change of details for Mr Robert George Feast as a person with significant control on 12 February 2020 | |
12 Feb 2020 | CH01 | Director's details changed for Mr Robert George Feast on 12 February 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
24 Jun 2019 | AD01 | Registered office address changed from Southbridge House Southbridge Place Croydon CR0 4HA England to 2 Lansdowne Road Croydon CR9 2ER on 24 June 2019 | |
19 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 |