Advanced company searchLink opens in new window

RUBIX GROUP BUFFERCO LIMITED

Company number 10919222

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)
22 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premuim account 21/10/2021
22 Oct 2021 SH20 Statement by Directors
08 Oct 2021 AA Full accounts made up to 31 December 2020
16 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
19 May 2021 CH01 Director's details changed for Mr Yves Pascal Michel Saunier on 1 April 2021
28 Oct 2020 AA Full accounts made up to 31 December 2019
17 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
16 Dec 2019 AD01 Registered office address changed from Claverton Court Claverton Road Wythenshawe Manchester M23 9NE England to Dakota House Concord Business Park Manchester M22 0RR on 16 December 2019
07 Oct 2019 AA Full accounts made up to 31 December 2018
19 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
19 Aug 2019 AD01 Registered office address changed from St. Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD United Kingdom to Claverton Court Claverton Road Wythenshawe Manchester M23 9NE on 19 August 2019
30 Apr 2019 AP01 Appointment of Mr Andrew David Silverbeck as a director on 30 April 2019
30 Apr 2019 TM01 Termination of appointment of Duncan Jonathan Magrath as a director on 30 April 2019
22 Jan 2019 AP01 Appointment of Mr Gatien Bernard Umberto David Gillon as a director on 14 January 2019
14 Jan 2019 AP01 Appointment of Ms Myriam Odette Deltenre as a director on 8 January 2019
14 Jan 2019 AP01 Appointment of Mr Laurent Henen as a director on 8 January 2019
07 Dec 2018 SH20 Statement by Directors
07 Dec 2018 SH19 Statement of capital on 7 December 2018
  • GBP 1.02
07 Dec 2018 CAP-SS Solvency Statement dated 07/12/18
07 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 07/12/2018
24 Oct 2018 AA Full accounts made up to 31 December 2017
16 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with updates
26 Jun 2018 CONNOT Change of name notice
26 Jun 2018 CERTNM Company name changed iph-brammer bufferco LIMITED\certificate issued on 26/06/18
28 Dec 2017 CERTNM Company name changed ai robin bufferco LIMITED\certificate issued on 28/12/17
  • CONNOT ‐ Change of name notice