AA |
Micro company accounts made up to 2022-12-29
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 85 Great Portland Street First Floor London London W1W 7LT. Change occurred on 2023-07-24. Company's previous address: PO Box 4385 05937593 - Companies House Default Address Cardiff CF14 8LH.
filed on: 24th, July 2023
| address
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-12-29
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-29
filed on: 21st, September 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2021-08-23 director's details were changed
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-12-29
filed on: 21st, October 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-29
filed on: 28th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-12-29
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 85 Great Portland Street London W1W 7LT. Change occurred on 2018-07-16. Company's previous address: Athene House Suite J 86 the Broadway Mill Hill London NW7 3TD.
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 27th, December 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2016-12-30 to 2016-12-29
filed on: 28th, September 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2017-09-14 director's details were changed
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-02-23
filed on: 23rd, February 2017
| officers
|
Free Download
(1 page)
|
CH03 |
On 2017-02-22 secretary's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 16th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-15
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-10-08: 10000.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from 2014-12-31 to 2014-12-30
filed on: 16th, September 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Athene House Suite J 86 the Broadway Mill Hill London NW7 3TD. Change occurred on 2014-11-05. Company's previous address: 315 Regents Park Road London N3 1DP.
filed on: 5th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-15
filed on: 19th, September 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 315 Regents Park Road London N3 1DP. Change occurred on 2014-09-18. Company's previous address: 843 Finchley Road London NW11 8NA.
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 25th, October 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-15
filed on: 3rd, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 28th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-15
filed on: 21st, September 2012
| annual return
|
Free Download
(5 pages)
|
MISC |
Section 519
filed on: 4th, April 2012
| miscellaneous
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-09-15
filed on: 30th, March 2012
| annual return
|
Free Download
(18 pages)
|
AA |
Small company accounts for the period up to 2010-12-31
filed on: 5th, March 2012
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2011-01-01: 10000.00 GBP
filed on: 5th, March 2012
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-09-15
filed on: 29th, September 2011
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-09-15
filed on: 27th, October 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 27th, October 2010
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed rubicon capital management LTDcertificate issued on 17/04/10
filed on: 17th, April 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010-04-17
filed on: 17th, April 2010
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-09-15
filed on: 28th, October 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 13th, May 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to 2008-11-13 - Annual return with full member list
filed on: 13th, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2007-12-31
filed on: 2nd, July 2008
| accounts
|
Free Download
(5 pages)
|
288c |
Director's particulars changed
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 2500 shares from 2007-09-03 to 2007-09-03. Value of each share 1.00 £, total number of shares: 5000.
filed on: 12th, October 2007
| capital
|
Free Download
(2 pages)
|
363a |
Period up to 2007-10-12 - Annual return with full member list
filed on: 12th, October 2007
| annual return
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2500 shares from 2007-09-03 to 2007-09-03. Value of each share 1.00 £, total number of shares: 5000.
filed on: 12th, October 2007
| capital
|
Free Download
(2 pages)
|
363a |
Period up to 2007-10-12 - Annual return with full member list
filed on: 12th, October 2007
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/09/07 to 31/12/07
filed on: 3rd, November 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/09/07 to 31/12/07
filed on: 3rd, November 2006
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 2499 shares from 2006-10-18 to 2006-10-18. Value of each share 1.00 £, total number of shares: 2500.
filed on: 26th, October 2006
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 2499 shares from 2006-10-18 to 2006-10-18. Value of each share 1.00 £, total number of shares: 2500.
filed on: 26th, October 2006
| capital
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, September 2006
| incorporation
|
Free Download
(31 pages)
|
NEWINC |
Incorporation
filed on: 15th, September 2006
| incorporation
|
Free Download
(31 pages)
|