Advanced company searchLink opens in new window

RUBY VIOLET LIMITED

Company number 07577860

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)
27 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Apr 2023 AA Total exemption full accounts made up to 31 March 2022
05 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with updates
08 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
16 May 2022 CS01 Confirmation statement made on 24 March 2022 with updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
05 Aug 2021 MA Memorandum and Articles of Association
19 Jul 2021 SH01 Statement of capital following an allotment of shares on 14 July 2021
  • GBP 166.181
08 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Jul 2021 AD01 Registered office address changed from 118 Fortess Road London NW5 2HL England to Unit 4 Marston Business Park Unit 4 Marston Business Park Lower Hazeldines Marston Moretaine Bedfordshire MK43 0XT on 5 July 2021
05 Jul 2021 CS01 Confirmation statement made on 24 March 2021 with updates
06 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 03/03/2021
26 Mar 2021 SH02 Sub-division of shares on 3 March 2021
24 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
22 Mar 2021 SH01 Statement of capital following an allotment of shares on 3 March 2021
  • GBP 138.616
01 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2020 MA Memorandum and Articles of Association
27 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with updates
21 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2020 SH08 Change of share class name or designation
18 Mar 2020 MR04 Satisfaction of charge 1 in full
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019