- Company Overview for RUBIX SOFTWARE LTD (10445503)
- Filing history for RUBIX SOFTWARE LTD (10445503)
- People for RUBIX SOFTWARE LTD (10445503)
- Charges for RUBIX SOFTWARE LTD (10445503)
- More for RUBIX SOFTWARE LTD (10445503)
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) |
---|---|---|---|
08 Nov 2024 | CS01 | Confirmation statement made on 22 October 2024 with no updates | |
31 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 22 October 2023 with no updates | |
28 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
10 Apr 2023 | CERTNM |
Company name changed rubix technology LTD\certificate issued on 10/04/23
|
|
05 Apr 2023 | CH01 | Director's details changed for Mr David Michael Reeves on 5 April 2023 | |
05 Apr 2023 | CH01 | Director's details changed for Mr Martyn Brian Paddon on 5 April 2023 | |
05 Apr 2023 | AD01 | Registered office address changed from 5-9 Eden Street Kingston upon Thames KT1 1BQ England to 111a Station Road West Wickham BR4 0PX on 5 April 2023 | |
24 Oct 2022 | CS01 | Confirmation statement made on 22 October 2022 with updates | |
24 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
20 May 2022 | TM02 | Termination of appointment of David Robert Green as a secretary on 4 May 2022 | |
20 May 2022 | PSC04 | Change of details for Mr Martyn Brian Paddon as a person with significant control on 4 May 2022 | |
20 May 2022 | PSC07 | Cessation of David Robert Green as a person with significant control on 4 May 2022 | |
20 May 2022 | TM01 | Termination of appointment of David Robert Green as a director on 4 May 2022 | |
22 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
22 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
06 Sep 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
02 Jul 2020 | AD01 | Registered office address changed from 5-8 Eden Street Kingston upon Thames KT1 1BQ England to 5-9 Eden Street Kingston upon Thames KT1 1BQ on 2 July 2020 | |
25 Jun 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 5-8 Eden Street Kingston upon Thames KT1 1BQ on 25 June 2020 | |
20 Nov 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
26 Jun 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 26 June 2019 | |
26 Jun 2019 | AD01 | Registered office address changed from Cudham Tithe Barn Berrys Hill Berry's Green Westerham TN16 3AG England to 20-22 Wenlock Road London N1 7GU on 26 June 2019 | |
31 Jan 2019 | MR04 | Satisfaction of charge 104455030001 in full |