Advanced company searchLink opens in new window

RUBIES IN THE RUBBLE LTD

Company number 07931505

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)
14 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with updates
14 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
01 Mar 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 January 2023
  • GBP 2,348.968
02 Feb 2023 MA Memorandum and Articles of Association
31 Jan 2023 SH01 Statement of capital following an allotment of shares on 23 January 2023
  • GBP 2,348.968
  • ANNOTATION Clarification a second filed SH01 was registered on 01/03/2023.
31 Jan 2023 MA Memorandum and Articles of Association
30 Jan 2023 CC04 Statement of company's objects
12 Jan 2023 AD01 Registered office address changed from The Handbag Factory, 3 Loughborough Street London SE11 5RB England to The Old Chapel Cheselbourne Dorset DT2 7NX on 12 January 2023
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
21 Jun 2022 SH01 Statement of capital following an allotment of shares on 30 May 2022
  • GBP 2,348.968
09 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Ratification and acknowledge share issuance in may 22 24/05/2022
07 Jun 2022 SH01 Statement of capital following an allotment of shares on 30 May 2022
  • GBP 2,193.03
01 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with updates
14 Jun 2021 SH01 Statement of capital following an allotment of shares on 21 April 2021
  • GBP 2,193.03
07 Jun 2021 SH03 Purchase of own shares.
21 Apr 2021 PSC07 Cessation of Alicia Lawson as a person with significant control on 9 June 2020
01 Jul 2020 AA Micro company accounts made up to 31 December 2019
09 Jun 2020 TM01 Termination of appointment of Alicia Lawson as a director on 9 June 2020
28 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
28 Apr 2020 SH01 Statement of capital following an allotment of shares on 3 October 2019
  • GBP 209.433
28 Apr 2020 SH01 Statement of capital following an allotment of shares on 17 July 2019
  • GBP 160.28
18 Dec 2019 SH02 Sub-division of shares on 17 July 2019
25 Sep 2019 AA Micro company accounts made up to 31 December 2018