Advanced company searchLink opens in new window

RUBIX GROUP MIDCO 2 LIMITED

Company number 10485901

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)
08 Oct 2021 AA Full accounts made up to 31 December 2020
19 May 2021 CH01 Director's details changed for Mr Yves Pascal Michel Saunier on 1 April 2021
18 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
28 Oct 2020 AA Full accounts made up to 31 December 2019
07 Jan 2020 PSC05 Change of details for Rubix Group Midco Limited as a person with significant control on 16 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
19 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
18 Oct 2019 PSC05 Change of details for Rubix Group Midco Limited as a person with significant control on 19 August 2019
07 Oct 2019 AA Full accounts made up to 31 December 2018
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
30 Apr 2019 AP01 Appointment of Mr Andrew David Silverbeck as a director on 30 April 2019
30 Apr 2019 TM01 Termination of appointment of Duncan Jonathan Magrath as a director on 30 April 2019
19 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with updates
14 Aug 2018 AA Full accounts made up to 31 December 2017
04 Jul 2018 PSC05 Change of details for Iph-Brammer Midco Limited as a person with significant control on 26 June 2018
26 Jun 2018 CERTNM Company name changed iph-brammer midco 2 LIMITED\certificate issued on 26/06/18
26 Jun 2018 CONNOT Change of name notice
01 Feb 2018 SH01 Statement of capital following an allotment of shares on 27 December 2017
  • GBP 1.06
31 Jan 2018 PSC05 Change of details for Ai Robin Midco Limited as a person with significant control on 28 December 2017
28 Dec 2017 CERTNM Company name changed ai robin midco 2 LIMITED\certificate issued on 28/12/17
  • CONNOT ‐ Change of name notice
22 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with updates
22 Nov 2017 PSC02 Notification of Ai Robin Midco Limited as a person with significant control on 18 November 2016
22 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 22 November 2017
25 Oct 2017 AP01 Appointment of Mr Duncan Jonathan Magrath as a director on 16 October 2017
25 Oct 2017 AP01 Appointment of Daniel Pierre Bruno Freches as a director on 16 October 2017