- Company Overview for CREDIT RUBRIC LIMITED (10609715)
- Filing history for CREDIT RUBRIC LIMITED (10609715)
- People for CREDIT RUBRIC LIMITED (10609715)
- More for CREDIT RUBRIC LIMITED (10609715)
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) |
---|---|---|---|
27 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
10 Aug 2017 | PSC02 | Notification of Mergermarket Limited as a person with significant control on 15 May 2017 | |
02 Jun 2017 | AD01 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 10 Queen Street Place London EC4R 1BE on 2 June 2017 | |
02 Jun 2017 | TM02 | Termination of appointment of Dm Company Services (London) Limited as a secretary on 15 May 2017 | |
02 Jun 2017 | TM01 | Termination of appointment of Martin James Mcnair as a director on 15 May 2017 | |
02 Jun 2017 | AP01 | Appointment of Mr Hamilton Ian Matthews as a director on 15 May 2017 | |
02 Jun 2017 | AP01 | Appointment of Jonathan Frederick Gomer as a director on 15 May 2017 | |
02 Jun 2017 | AA01 | Current accounting period shortened from 28 February 2018 to 31 December 2017 | |
15 May 2017 | CERTNM |
Company name changed dmwsl 856 LIMITED\certificate issued on 15/05/17
|
|
08 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-08
|