Advanced company searchLink opens in new window

RUBICON CAPITAL CONSULTING COMPANY LTD

Company number 05937593

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)
10 Oct 2023 CS01 Confirmation statement made on 14 September 2023 with updates
30 Aug 2023 AA Micro company accounts made up to 29 December 2022
24 Jul 2023 AD01 Registered office address changed from PO Box 4385 05937593 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London London W1W 7LT on 24 July 2023
30 May 2023 RP05 Registered office address changed to PO Box 4385, 05937593 - Companies House Default Address, Cardiff, CF14 8LH on 30 May 2023
30 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with updates
29 Sep 2022 AA Micro company accounts made up to 29 December 2021
28 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with updates
21 Sep 2021 AA Micro company accounts made up to 29 December 2020
23 Aug 2021 CH01 Director's details changed for Mr Alexander Popivker on 23 August 2021
30 Oct 2020 CS01 Confirmation statement made on 14 September 2020 with updates
21 Oct 2020 AA Micro company accounts made up to 29 December 2019
28 Nov 2019 PSC04 Change of details for Mr Alexander Popivker as a person with significant control on 1 January 2017
05 Nov 2019 PSC01 Notification of Alexander Popivker as a person with significant control on 1 January 2017
05 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 5 November 2019
28 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with updates
28 Sep 2019 AA Micro company accounts made up to 29 December 2018
28 Sep 2018 AA Micro company accounts made up to 29 December 2017
28 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with updates
16 Jul 2018 AD01 Registered office address changed from Athene House Suite J 86 the Broadway Mill Hill London NW7 3TD to 85 Great Portland Street London W1W 7LT on 16 July 2018
01 Feb 2018 MR04 Satisfaction of charge 1 in full
27 Dec 2017 AA Micro company accounts made up to 31 December 2016
28 Sep 2017 AA01 Previous accounting period shortened from 30 December 2016 to 29 December 2016
14 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with updates
14 Sep 2017 CH01 Director's details changed for Mr Alexander Popivker on 14 September 2017
23 Feb 2017 TM02 Termination of appointment of Anna Anatolievna Angert as a secretary on 23 February 2017