Advanced company searchLink opens in new window

RUBEN CREATIVE LIMITED

Company number 10571264

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)
17 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with updates
26 Apr 2023 AA Unaudited abridged accounts made up to 31 January 2023
30 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
19 Aug 2022 CERTNM Company name changed no bull business school LIMITED\certificate issued on 19/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-19
02 Mar 2022 AA Unaudited abridged accounts made up to 31 January 2022
17 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with updates
15 Mar 2021 AA Micro company accounts made up to 31 January 2021
18 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with updates
19 Oct 2020 AA Micro company accounts made up to 31 January 2020
11 Feb 2020 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr jason akwisombe
31 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-24
28 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
30 Oct 2019 PSC04 Change of details for Miss Sarah Akwisombe as a person with significant control on 28 October 2019
30 Oct 2019 PSC04 Change of details for Mr Jason Akwisombe as a person with significant control on 28 October 2019
30 Oct 2019 CH01 Director's details changed for Mr Jason Akwisombe on 28 October 2019
30 Oct 2019 CH01 Director's details changed for Miss Sarah Akwisombe on 28 October 2019
15 Apr 2019 AA Micro company accounts made up to 31 January 2019
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
30 May 2018 AA Micro company accounts made up to 31 January 2018
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
16 Jan 2018 CH01 Director's details changed for Miss Sarah Akwisombe on 16 January 2018
16 Jan 2018 PSC04 Change of details for Mr Jason Akwisombe as a person with significant control on 16 January 2018
16 Jan 2018 CH01 Director's details changed for Mr Jason Akwisombe on 16 January 2018
16 Jan 2018 PSC04 Change of details for Miss Sarah Akwisombe as a person with significant control on 16 January 2018
16 Jan 2018 AD01 Registered office address changed from 4 Babylon Lane Adlington Chorley Lancashire PR6 9NN United Kingdom to Bank House 6 - 8 Church Street Adlington Chorley Lancashire PR7 4EX on 16 January 2018