Advanced company searchLink opens in new window

RUBY DATUM HOLDINGS LIMITED

Company number 09789202

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)
11 Jun 2020 AP01 Appointment of Mr Tihomir Dimitrov Karakashev as a director on 24 April 2020
11 Jun 2020 PSC07 Cessation of Optix Ventures Limited as a person with significant control on 27 April 2020
11 Jun 2020 PSC07 Cessation of Ashfords Llp as a person with significant control on 27 April 2020
09 Jun 2020 AD01 Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH England to 11 Manor Corner Manor Road Paignton TQ3 2JB on 9 June 2020
09 Jun 2020 TM01 Termination of appointment of Garry Sutherland Mackay as a director on 27 April 2020
09 Jun 2020 TM01 Termination of appointment of Christopher James Dyson as a director on 27 April 2020
09 Jun 2020 TM01 Termination of appointment of James John Dawkins as a director on 27 April 2020
09 Jun 2020 TM01 Termination of appointment of Alastair Richard Sebastian Crawford Banks as a director on 27 April 2020
27 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
01 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
24 Oct 2018 AA Accounts for a dormant company made up to 30 April 2018
03 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
21 Dec 2017 AA Accounts for a dormant company made up to 30 April 2017
03 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
24 Aug 2017 TM01 Termination of appointment of Thomas Peter Godwin as a director on 17 August 2017
03 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
05 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
11 Jul 2016 MA Memorandum and Articles of Association
11 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Jul 2016 AP01 Appointment of Mr Alastair Richard Sebastian Crawford Banks as a director on 30 June 2016
04 Jul 2016 AP01 Appointment of Mr Thomas Peter Godwin as a director on 30 June 2016
04 Jul 2016 AA01 Previous accounting period shortened from 30 September 2016 to 30 April 2016
20 Jun 2016 SH01 Statement of capital following an allotment of shares on 19 May 2016
  • GBP 100
16 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2016 SH08 Change of share class name or designation