Advanced company searchLink opens in new window

RUBIX GROUP INTERNATIONAL LIMITED

Company number 00162925

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 Oct 2019 AA Full accounts made up to 31 December 2018
21 Aug 2019 AD01 Registered office address changed from St Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD to Claverton Court Claverton Road Wythenshawe Manchester M23 9NE on 21 August 2019
23 Jul 2019 TM01 Termination of appointment of Hermann Josef Maier as a director on 22 July 2019
16 Jul 2019 AP01 Appointment of Mr Gatien Bernard Umberto David Gillon as a director on 16 July 2019
10 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
30 Apr 2019 AP01 Appointment of Mr Andrew David Silverbeck as a director on 30 April 2019
30 Apr 2019 TM01 Termination of appointment of Duncan Jonathan Magrath as a director on 30 April 2019
07 Jan 2019 AA Full accounts made up to 31 December 2017
04 Jul 2018 PSC05 Change of details for Iph-Brammer Midco 3 Limited as a person with significant control on 26 June 2018
26 Jun 2018 CONNOT Change of name notice
26 Jun 2018 CERTNM Company name changed iph-brammer LIMITED\certificate issued on 26/06/18
11 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with updates
01 May 2018 RP04AP01 Second filing for the appointment of Johan Mariette Gerard Egied Luc Sleebus as a director
28 Mar 2018 TM01 Termination of appointment of Pierre Pouletty as a director on 16 March 2018
09 Feb 2018 MR01 Registration of charge 001629250002, created on 6 February 2018
31 Jan 2018 PSC05 Change of details for Ai Robin Limited as a person with significant control on 28 December 2017
28 Dec 2017 CERTNM Company name changed brammer LIMITED\certificate issued on 28/12/17
  • CONNOT ‐ Change of name notice
23 Nov 2017 PSC05 Change of details for Al Robin Limited as a person with significant control on 26 October 2017
21 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2017 PSC05 Change of details for Al Robin Limited as a person with significant control on 26 October 2017
10 Nov 2017 AP01 Appointment of Mr Daniel Pierre Bruno Freches as a director on 7 November 2017
09 Nov 2017 TM01 Termination of appointment of Vartan Vartanian as a director on 7 November 2017
09 Nov 2017 TM01 Termination of appointment of Johan Mariette Gerard Egied Luc Sleebus as a director on 7 November 2017
09 Nov 2017 TM01 Termination of appointment of Shonnel Malani as a director on 7 November 2017
09 Nov 2017 TM01 Termination of appointment of Jan Janshen as a director on 7 November 2017