Advanced company searchLink opens in new window

RUBICON FILMS LIMITED

Company number 09987591

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)
07 Mar 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
16 Mar 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
11 Jan 2023 AD01 Registered office address changed from 12 Beatham Court Penrith Cumbria CA11 7NQ England to 5 Cobblestone Corner Morland Penrith Cumbria CA10 3BG on 11 January 2023
26 Dec 2022 AA Micro company accounts made up to 28 February 2022
13 Mar 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
12 Dec 2021 AA Micro company accounts made up to 28 February 2021
06 Apr 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
20 Feb 2021 AA Micro company accounts made up to 29 February 2020
08 Mar 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
27 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
13 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
28 Mar 2018 AA Micro company accounts made up to 28 February 2018
08 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
03 Oct 2017 AD01 Registered office address changed from 79 Macadam Way Macadam Way Penrith Cumbria CA11 9HE United Kingdom to 12 Beatham Court Penrith Cumbria CA11 7NQ on 3 October 2017
06 Apr 2017 AA Total exemption full accounts made up to 28 February 2017
14 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
06 Dec 2016 AD01 Registered office address changed from 87 Cavendish Road Ground Floor Rear London N4 1RR Great Britain to 79 Macadam Way Macadam Way Penrith Cumbria CA11 9HE on 6 December 2016
13 Jul 2016 AD01 Registered office address changed from 87 Cavendish Road Cavendish Road London N4 1RR England to 87 Cavendish Road Ground Floor Rear London N4 1RR on 13 July 2016
13 Jul 2016 AD01 Registered office address changed from Flat 2 Terris Court Church Road Stoke Gifford Bristol BS34 8QA United Kingdom to 87 Cavendish Road Cavendish Road London N4 1RR on 13 July 2016
04 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-04
  • GBP 100