Advanced company searchLink opens in new window

RUBY TOPCO LIMITED

Company number 09084001

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)
30 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/19
30 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/19
15 Aug 2019 CS01 12/06/19 Statement of Capital gbp 1124.97
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/06/21
24 Jun 2019 AD01 Registered office address changed from Unit 6 & 7, Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT to 1st Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW on 24 June 2019
06 Mar 2019 TM02 Termination of appointment of Nicola Hopkins as a secretary on 1 March 2019
06 Mar 2019 AP03 Appointment of Mr Garry John Fitton as a secretary on 1 March 2019
06 Mar 2019 AP01 Appointment of Mr Peter Kinsey as a director on 1 March 2019
06 Mar 2019 AP01 Appointment of Mr Garry John Fitton as a director on 1 March 2019
06 Mar 2019 AA01 Previous accounting period shortened from 20 March 2019 to 28 February 2019
21 Jan 2019 TM01 Termination of appointment of Carole Ann Edmond as a director on 18 January 2019
03 Dec 2018 MR01 Registration of charge 090840010003, created on 28 November 2018
08 Aug 2018 AA Full accounts made up to 16 March 2018
03 Aug 2018 AP03 Appointment of Mrs Nicola Hopkins as a secretary on 13 July 2018
31 Jul 2018 TM01 Termination of appointment of Michael Gwyn Hawkes as a director on 13 July 2018
31 Jul 2018 AP01 Appointment of Mrs Nicola Rosemary Lucy Hopkins as a director on 13 July 2018
14 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
06 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Avoidance of conflict of interest/senior facilities agreement. 23/02/2018
05 Mar 2018 MR01 Registration of charge 090840010002, created on 2 March 2018
01 Mar 2018 AP01 Appointment of Ms Carole Edmond as a director on 23 February 2018
19 Jan 2018 TM01 Termination of appointment of Gareth Michael Mullan as a director on 12 January 2018
19 Jan 2018 TM01 Termination of appointment of Oliver Stephen Harris as a director on 12 January 2018
19 Jan 2018 TM01 Termination of appointment of Sandie Teresa Foxall-Smith as a director on 12 January 2018
16 Jan 2018 MR04 Satisfaction of charge 090840010001 in full
03 Aug 2017 AA Full accounts made up to 17 March 2017
14 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates