Advanced company searchLink opens in new window

RUBIX GROUP FINCO LIMITED

Company number 10752519

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)
13 Sep 2024 CH01 Director's details changed for Mr Matthew Gilbert John Leake on 6 September 2024
10 Sep 2024 AP01 Appointment of Mr Matthew Gilbert John Leake as a director on 6 September 2024
02 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
03 Apr 2024 AP01 Appointment of Mr Paul Finnigan as a director on 1 April 2024
03 Apr 2024 TM01 Termination of appointment of Helen Sarah Shaw as a director on 31 March 2024
12 Oct 2023 TM01 Termination of appointment of Andrew David Silverbeck as a director on 12 October 2023
10 Oct 2023 AA Full accounts made up to 31 December 2022
04 Oct 2023 AP01 Appointment of Mrs Katherine Ann Phillips as a director on 1 October 2023
16 Jun 2023 TM01 Termination of appointment of Daniel Pierre Bruno Freches as a director on 16 June 2023
06 Jun 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
24 Mar 2023 PSC05 Change of details for Rubix Group Midco 3 Limited as a person with significant control on 13 December 2021
05 Jan 2023 AA Full accounts made up to 31 December 2021
05 Oct 2022 CH01 Director's details changed for Mr Daniel Pierre Bruno Freches on 2 October 2020
14 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
13 Dec 2021 AD01 Registered office address changed from Dakota House Concord Business Park Manchester M22 0RR England to Accurist House 44 Baker Street London W1U 7AL on 13 December 2021
09 Dec 2021 AP01 Appointment of Ms Helen Sarah Shaw as a director on 6 December 2021
09 Dec 2021 TM01 Termination of appointment of Yves Pascal Michel Saunier as a director on 6 December 2021
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
05 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
28 Oct 2020 AA Full accounts made up to 31 December 2019
04 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
07 Jan 2020 PSC05 Change of details for Rubix Group Midco 3 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
18 Oct 2019 PSC05 Change of details for Rubix Group Midco 3 Limited as a person with significant control on 19 August 2019