Advanced company searchLink opens in new window

RUBIX INTERNATIONAL LIMITED

Company number 03909967

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 Oct 2017 AP01 Appointment of Mr Yves Saunier as a director on 16 October 2017
03 Oct 2017 SH01 Statement of capital following an allotment of shares on 14 September 2017
  • GBP 1,102.00
  • ANNOTATION Clarification a second filed SH01 was registered on 09/02/2018.
30 Sep 2017 AA Full accounts made up to 31 December 2016
29 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Aug 2017 AP01 Appointment of Mr Paul Finnigan as a director on 14 August 2017
20 Jul 2017 PSC05 Change of details for Newco 2010 Ltd as a person with significant control on 6 April 2016
06 Jun 2017 TM01 Termination of appointment of Steven Paul Hodkinson as a director on 25 May 2017
06 Jun 2017 TM02 Termination of appointment of Steven Paul Hodkinson as a secretary on 25 May 2017
06 Jun 2017 AP03 Appointment of Mr Andrew Nigel Scarratt as a secretary on 25 May 2017
06 Jun 2017 AP01 Appointment of Mr Andrew Nigel Scarratt as a director on 25 May 2017
24 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
01 Nov 2016 AP03 Appointment of Mr Steven Paul Hodkinson as a secretary on 31 October 2016
01 Nov 2016 AP01 Appointment of Mr Steven Paul Hodkinson as a director on 31 October 2016
01 Nov 2016 TM01 Termination of appointment of Ian Robert Fraser as a director on 31 October 2016
01 Nov 2016 TM01 Termination of appointment of Christopher David Short as a director on 31 October 2016
01 Nov 2016 TM02 Termination of appointment of Christopher David Short as a secretary on 31 October 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015
07 Apr 2016 TM01 Termination of appointment of Paul Edmund Thwaite as a director on 31 March 2016
07 Apr 2016 AP01 Appointment of Mr Duncan Jonathan Magrath as a director on 31 March 2016
25 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
25 Jan 2016 CH01 Director's details changed for Christopher David Short on 27 September 2010
25 Jan 2016 CH03 Secretary's details changed for Christopher David Short on 27 September 2010
07 Oct 2015 AA Full accounts made up to 31 December 2014
19 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
02 Oct 2014 AA Full accounts made up to 31 December 2013