RUBICON CAPITAL CONSULTING COMPANY LTD
Company number 05937593
- Company Overview for RUBICON CAPITAL CONSULTING COMPANY LTD (05937593)
- Filing history for RUBICON CAPITAL CONSULTING COMPANY LTD (05937593)
- People for RUBICON CAPITAL CONSULTING COMPANY LTD (05937593)
- Charges for RUBICON CAPITAL CONSULTING COMPANY LTD (05937593)
- More for RUBICON CAPITAL CONSULTING COMPANY LTD (05937593)
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) |
---|---|---|---|
30 Aug 2023 | AA | Micro company accounts made up to 29 December 2022 | |
24 Jul 2023 | AD01 | Registered office address changed from PO Box 4385 05937593 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London London W1W 7LT on 24 July 2023 | |
30 May 2023 | RP05 | Registered office address changed to PO Box 4385, 05937593 - Companies House Default Address, Cardiff, CF14 8LH on 30 May 2023 | |
30 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with updates | |
29 Sep 2022 | AA | Micro company accounts made up to 29 December 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with updates | |
21 Sep 2021 | AA | Micro company accounts made up to 29 December 2020 | |
23 Aug 2021 | CH01 | Director's details changed for Mr Alexander Popivker on 23 August 2021 | |
30 Oct 2020 | CS01 | Confirmation statement made on 14 September 2020 with updates | |
21 Oct 2020 | AA | Micro company accounts made up to 29 December 2019 | |
28 Nov 2019 | PSC04 | Change of details for Mr Alexander Popivker as a person with significant control on 1 January 2017 | |
05 Nov 2019 | PSC01 | Notification of Alexander Popivker as a person with significant control on 1 January 2017 | |
05 Nov 2019 | PSC09 | Withdrawal of a person with significant control statement on 5 November 2019 | |
28 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with updates | |
28 Sep 2019 | AA | Micro company accounts made up to 29 December 2018 | |
28 Sep 2018 | AA | Micro company accounts made up to 29 December 2017 | |
28 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with updates | |
16 Jul 2018 | AD01 | Registered office address changed from Athene House Suite J 86 the Broadway Mill Hill London NW7 3TD to 85 Great Portland Street London W1W 7LT on 16 July 2018 | |
01 Feb 2018 | MR04 | Satisfaction of charge 1 in full | |
27 Dec 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Sep 2017 | AA01 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 | |
14 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
14 Sep 2017 | CH01 | Director's details changed for Mr Alexander Popivker on 14 September 2017 | |
23 Feb 2017 | TM02 | Termination of appointment of Anna Anatolievna Angert as a secretary on 23 February 2017 | |
22 Feb 2017 | CH03 | Secretary's details changed for Anna Anatolievna Angert on 22 February 2017 |