Advanced company searchLink opens in new window

RUBIX CARE LTD

Company number 12311658

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)
06 Feb 2025 AA Unaudited abridged accounts made up to 30 November 2023
22 Dec 2024 CS01 Confirmation statement made on 11 November 2024 with no updates
11 Nov 2024 PSC04 Change of details for Mr Lee Marginson as a person with significant control on 1 November 2024
08 Nov 2024 PSC04 Change of details for Mr Lee Marginson as a person with significant control on 8 November 2024
08 Nov 2024 PSC04 Change of details for Miss Claire Fryer as a person with significant control on 8 November 2024
08 Nov 2024 AD01 Registered office address changed from Unit 1 Cottam Business Centre Cottam Lane Preston PR2 1JR United Kingdom to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 8 November 2024
08 Nov 2024 TM01 Termination of appointment of Katie Stephens as a director on 7 November 2024
08 Jul 2024 MR01 Registration of charge 123116580001, created on 5 July 2024
14 Jun 2024 AP01 Appointment of Miss Claire Marie Fryer as a director on 10 June 2024
22 Feb 2024 CS01 Confirmation statement made on 11 November 2023 with updates
07 Sep 2023 AA Unaudited abridged accounts made up to 30 November 2022
15 Apr 2023 AP01 Appointment of Mrs Katie Stephens as a director on 12 April 2023
15 Apr 2023 TM01 Termination of appointment of Linda Heywood as a director on 3 March 2023
15 Apr 2023 PSC07 Cessation of Linda Heywood as a person with significant control on 3 February 2023
14 Apr 2023 AA Unaudited abridged accounts made up to 30 November 2021
22 Feb 2023 CS01 Confirmation statement made on 11 November 2022 with no updates
28 Dec 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
13 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2021 AA Micro company accounts made up to 30 November 2020
05 Mar 2021 CS01 Confirmation statement made on 11 November 2020 with no updates
12 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-12
  • GBP 100