Advanced company searchLink opens in new window

RUBY TOPCO LIMITED

Company number 14467134

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)
31 Jan 2025 CS01 Confirmation statement made on 9 January 2025 with updates
29 Jan 2025 SH01 Statement of capital following an allotment of shares on 6 December 2024
  • GBP 461,715.04
28 Jan 2025 SH01 Statement of capital following an allotment of shares on 6 December 2024
  • GBP 407,822.26
19 Nov 2024 AA Group of companies' accounts made up to 31 March 2024
26 Sep 2024 SH01 Statement of capital following an allotment of shares on 23 August 2024
  • GBP 407,356.54
01 May 2024 SH01 Statement of capital following an allotment of shares on 7 March 2024
  • GBP 406,705.24
20 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 9 January 2024
20 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 December 2023
  • GBP 406,382.55
01 Mar 2024 AP01 Appointment of James Martin Dalziel as a director on 16 February 2024
22 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 20/04/2024
15 Jan 2024 SH01 Statement of capital following an allotment of shares on 8 December 2023
  • GBP 406,182.55
  • ANNOTATION Clarification a second filed SH01 was registered on 20/04/2024
21 Dec 2023 AA01 Current accounting period extended from 31 March 2023 to 31 March 2024
31 Oct 2023 TM01 Termination of appointment of Christopher Bunch as a director on 9 October 2023
09 Oct 2023 SH01 Statement of capital following an allotment of shares on 3 October 2023
  • GBP 23,572.49
09 Aug 2023 SH01 Statement of capital following an allotment of shares on 4 August 2023
  • GBP 23,555.09
31 Jul 2023 SH01 Statement of capital following an allotment of shares on 20 July 2023
  • GBP 23,439.1
16 Jun 2023 SH01 Statement of capital following an allotment of shares on 25 April 2023
  • GBP 23,428.1
10 May 2023 AD01 Registered office address changed from C/O Marlin Equity Partners, 4th Floor 1 Newman Street London W1T 1PB England to C/O Cloud Technology Solutions Limited 17 Marble Street Manchester M2 3AW on 10 May 2023
10 May 2023 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 9 May 2023
09 Mar 2023 AP01 Appointment of Mr Jon Pickering as a director on 3 January 2023
16 Jan 2023 SH08 Change of share class name or designation
16 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2023 MA Memorandum and Articles of Association
12 Jan 2023 AP01 Appointment of Mr William Nelson Bates as a director on 3 January 2023
12 Jan 2023 AP01 Appointment of Mr Thomas William Ray as a director on 3 January 2023