- Company Overview for RUBIX LIMITED (10485684)
- Filing history for RUBIX LIMITED (10485684)
- People for RUBIX LIMITED (10485684)
- Charges for RUBIX LIMITED (10485684)
- More for RUBIX LIMITED (10485684)
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) |
---|---|---|---|
05 Jan 2022 | TM01 | Termination of appointment of David Alan Tyler as a director on 2 January 2022 | |
01 Dec 2021 | CERTNM |
Company name changed rubix group holdings LIMITED\certificate issued on 01/12/21
|
|
30 Nov 2021 | AD01 | Registered office address changed from Dakota House Concord Business Park Manchester M22 0RR England to Accurist House 44 Baker Street London W1U 7AP on 30 November 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
22 Oct 2021 | SH19 |
Statement of capital on 22 October 2021
|
|
22 Oct 2021 | SH20 | Statement by Directors | |
22 Oct 2021 | CAP-SS | Solvency Statement dated 21/10/21 | |
22 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2021 | SH20 | Statement by Directors | |
22 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2021 | TM01 | Termination of appointment of Sebastien Andre Antoine Veil as a director on 14 July 2021 | |
08 Jun 2021 | AP01 | Appointment of Mr Daniel Pierre Bruno Freches as a director on 7 June 2021 | |
23 Apr 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
05 Jan 2021 | AP01 | Appointment of Mr David Alan Tyler as a director on 1 January 2021 | |
31 Dec 2020 | TM01 | Termination of appointment of Vartan Vartanian as a director on 31 December 2020 | |
31 Dec 2020 | TM01 | Termination of appointment of Hermann Josef Maier as a director on 31 December 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
22 Sep 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
16 Dec 2019 | AD01 | Registered office address changed from Claverton Court Claverton Road Wythenshawe Manchester M23 9NE England to Dakota House Concord Business Park Manchester M22 0RR on 16 December 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with no updates | |
19 Aug 2019 | AD01 | Registered office address changed from St Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD to Claverton Court Claverton Road Wythenshawe Manchester M23 9NE on 19 August 2019 | |
12 Jul 2019 | RP04AP01 | Second filing for the appointment of Johan Sleebus as a director | |
26 Jun 2019 | CH01 | Director's details changed for Hermann Josef Maier on 26 June 2019 | |
22 May 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
30 Apr 2019 | AP01 | Appointment of Mr Andrew David Silverbeck as a director on 30 April 2019 |