Advanced company searchLink opens in new window

FIRST RUBUS LTD

Company number 11219636

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)
19 Apr 2024 AA Total exemption full accounts made up to 29 February 2024
23 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
12 May 2023 AD01 Registered office address changed from The Business Centre 32 Creedwell Orchard Taunton TA4 1JY United Kingdom to The Business Centre 28 Mill Street Ottery St. Mary Devon EX11 1AD on 12 May 2023
13 Apr 2023 AA Total exemption full accounts made up to 28 February 2023
22 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
21 Apr 2022 AA Total exemption full accounts made up to 28 February 2022
17 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
07 May 2021 AA Total exemption full accounts made up to 28 February 2021
12 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with updates
20 May 2020 AD01 Registered office address changed from Suite 1260 Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom to The Business Centre 32 Creedwell Orchard Taunton TA4 1JY on 20 May 2020
21 Apr 2020 AA Total exemption full accounts made up to 29 February 2020
06 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
04 Apr 2019 AA Accounts for a dormant company made up to 28 February 2019
21 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with updates
21 Feb 2019 PSC01 Notification of Sanjeev Kumar Gowthaman as a person with significant control on 18 April 2018
24 Jan 2019 PSC04 Change of details for a person with significant control
24 Jan 2019 CH01 Director's details changed
24 Jan 2019 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Suite 1260 Ground Floor Philbeach House Dale Haverfordwest SA62 3QU on 24 January 2019
03 May 2018 TM01 Termination of appointment of Naveen Natesan as a director on 20 April 2018
03 May 2018 PSC07 Cessation of Naveen Natesan as a person with significant control on 20 April 2018
20 Apr 2018 AP01 Appointment of Mr Sanjeev Kumar Gowthaman as a director on 18 April 2018
22 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-22
  • GBP 1