Advanced company searchLink opens in new window

RUBY & CLARET LIMITED

Company number 11551144

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)
04 Oct 2024 CS01 Confirmation statement made on 3 September 2024 with no updates
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
18 Oct 2023 CS01 Confirmation statement made on 3 September 2023 with updates
14 Jul 2023 CH01 Director's details changed for Mr Stuart Lee Becker on 29 June 2023
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
22 Jun 2023 AD01 Registered office address changed from 11 High Street Earls Barton Northampton NN6 0JG England to 39a-40 the Square Earls Barton Northampton NN6 0NA on 22 June 2023
24 Oct 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
08 Jun 2022 AP01 Appointment of Mr Gregory Paul Abbott as a director on 1 June 2022
08 Jun 2022 AP01 Appointment of Mr Stuart Lee Becker as a director on 1 June 2022
08 Jun 2022 TM02 Termination of appointment of Clare Deer as a secretary on 1 June 2022
08 Jun 2022 TM01 Termination of appointment of Clare Deer as a director on 1 June 2022
08 Jun 2022 PSC02 Notification of Ruby & Claret Holdings Limited as a person with significant control on 1 June 2022
08 Jun 2022 PSC07 Cessation of Clare Deer as a person with significant control on 1 June 2022
04 Mar 2022 AA Micro company accounts made up to 30 September 2021
11 Oct 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
11 Oct 2021 TM01 Termination of appointment of Mark Deer as a director on 11 October 2021
28 Jul 2021 TM02 Termination of appointment of Peter Karl Meister as a secretary on 27 July 2021
28 Jul 2021 AP03 Appointment of Mrs Clare Deer as a secretary on 28 July 2021
11 Nov 2020 AA Micro company accounts made up to 30 September 2020
03 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with updates
29 Feb 2020 AA Unaudited abridged accounts made up to 30 September 2019
03 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
17 Feb 2019 CH03 Secretary's details changed for Mr Peter Karl Meister on 4 February 2019
04 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-04
  • GBP 1