Advanced company searchLink opens in new window

CREDIT RUBRIC LIMITED

Company number 10609715

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)
02 Dec 2020 TM01 Termination of appointment of Ashley Graham Woods as a director on 30 November 2020
17 Mar 2020 AD01 Registered office address changed from C/O Ion, 3rd Floor, One New Change, London, EC4M 9AF England to C/O Ion 10 Queen St Place 2nd Floor London EC4R 1BE on 17 March 2020
12 Mar 2020 AP01 Appointment of Mr Ashley Graham Woods as a director on 31 January 2020
03 Mar 2020 CH01 Director's details changed for Mr Kunal Gullapalli on 3 March 2020
12 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
12 Feb 2020 TM01 Termination of appointment of Hamilton Ian Matthews as a director on 31 January 2020
04 Nov 2019 TM01 Termination of appointment of Jonathan Frederick Gomer as a director on 1 November 2019
01 Nov 2019 AP01 Appointment of Mr Kunal Gullapalli as a director on 1 November 2019
04 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
04 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
04 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
04 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
03 Sep 2019 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1BE to C/O Ion, 3rd Floor, One New Change, London, EC4M 9AF on 3 September 2019
19 Jul 2019 SH01 Statement of capital following an allotment of shares on 8 July 2019
  • GBP 251.35
21 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
21 Feb 2019 PSC07 Cessation of Dm Company Services (London) Limited as a person with significant control on 15 May 2017
08 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
02 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
02 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
02 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
02 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
07 Mar 2018 SH01 Statement of capital following an allotment of shares on 21 July 2017
  • GBP 221.25
28 Feb 2018 SH02 Sub-division of shares on 6 July 2017
28 Feb 2018 SH08 Change of share class name or designation
28 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division of shares creation of new shares 06/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association