Advanced company searchLink opens in new window

RUBY HOLDCO LIMITED

Company number 13159793

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)
12 Jan 2022 SH01 Statement of capital following an allotment of shares on 24 December 2021
  • GBP 13,439.01686
10 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2022 MA Memorandum and Articles of Association
06 Jan 2022 SH01 Statement of capital following an allotment of shares on 24 December 2021
  • GBP 13,379.01686
31 Dec 2021 MR01 Registration of charge 131597930001, created on 24 December 2021
09 Jul 2021 SH01 Statement of capital following an allotment of shares on 2 July 2021
  • GBP 13,115.32419
21 May 2021 AD01 Registered office address changed from Thameside House Hurst Road East Molesey Surrey KT8 9AY United Kingdom to 1 Suffolk Way Sevenoaks Kent TN13 1YL on 21 May 2021
29 Apr 2021 MA Memorandum and Articles of Association
28 Apr 2021 AP01 Appointment of Sylvia Tang Sip Shiong as a director on 6 April 2021
15 Apr 2021 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 13,040.32419
08 Apr 2021 TM01 Termination of appointment of Ruth Rebecca Smith as a director on 26 March 2021
26 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2021 SH08 Change of share class name or designation
22 Feb 2021 SH10 Particulars of variation of rights attached to shares
19 Feb 2021 AP01 Appointment of Miss Katy Lineker as a director on 5 February 2021
19 Feb 2021 AP01 Appointment of Mrs Ruth Rebecca Smith as a director on 5 February 2021
19 Feb 2021 AP01 Appointment of Mr David William Hamlett as a director on 5 February 2021
19 Feb 2021 AP01 Appointment of Mr Paul Gerard Nelson as a director on 5 February 2021
19 Feb 2021 SH01 Statement of capital following an allotment of shares on 5 February 2021
  • GBP 11,790.32419
26 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-26
  • GBP .01