- Company Overview for RUBIX GROUP LIMITED (09674957)
- Filing history for RUBIX GROUP LIMITED (09674957)
- People for RUBIX GROUP LIMITED (09674957)
- More for RUBIX GROUP LIMITED (09674957)
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) |
---|---|---|---|
12 Jul 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
08 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with no updates | |
27 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
03 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
31 Aug 2022 | TM01 | Termination of appointment of Alexandre Florian, David Monnier as a director on 16 August 2022 | |
30 Aug 2022 | PSC07 | Cessation of Bence Elek Bolygo as a person with significant control on 6 July 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 6 July 2022 with updates | |
17 Jun 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
21 Jan 2021 | AD01 | Registered office address changed from Unit 57 Park Royal Business Centre 9-17 Park Royal Road London London NW10 7LQ United Kingdom to Unit 3 Belvue Buiness Centre Belvue Road Northolt UB5 5QQ on 21 January 2021 | |
31 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
18 May 2020 | AA | Micro company accounts made up to 31 July 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with updates | |
26 Apr 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
23 May 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
20 Sep 2017 | PSC01 | Notification of Bence Elek Bolygo as a person with significant control on 19 September 2017 | |
20 Sep 2017 | PSC07 | Cessation of Peter Stewart Ward as a person with significant control on 19 September 2017 | |
20 Sep 2017 | PSC07 | Cessation of Alexandre Florian, David Monnier as a person with significant control on 19 September 2017 | |
19 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 19 September 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
06 Jul 2017 | PSC01 | Notification of Peter Ward as a person with significant control on 6 April 2016 |