- Company Overview for FIRST RUBUS LTD (11219636)
- Filing history for FIRST RUBUS LTD (11219636)
- People for FIRST RUBUS LTD (11219636)
- More for FIRST RUBUS LTD (11219636)
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
|