RUBY RED ASSOCIATES LIMITED

16b Woodland Close Woodland Close 16b Woodland Close Woodland Close, Northampton, NN5 6NH, England
StatusACTIVE
Company No.06100717
CategoryPrivate Limited Company
Incorporated13 Feb 2007
Age17 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

RUBY RED ASSOCIATES LIMITED is an active private limited company with number 06100717. It was incorporated 17 years, 3 months, 20 days ago, on 13 February 2007. The company address is 16b Woodland Close Woodland Close 16b Woodland Close Woodland Close, Northampton, NN5 6NH, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2018

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tracey Lowe

Notification date: 2017-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Address

Type: AD01

Old address: C/O Farley & Partners 12th Floor, the Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom

New address: 16B Woodland Close Woodland Close Duston Northampton NN5 6NH

Change date: 2017-06-02

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Address

Type: AD01

New address: C/O Farley & Partners 12th Floor, the Broadgate Tower 20 Primrose Street London EC2A 2EW

Old address: 9 Siskin Close Boreham Wood Herts WD6 2EJ

Change date: 2016-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 13 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2013

Action Date: 13 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2012

Action Date: 13 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-13

Documents

View document PDF

Accounts amended with made up date

Date: 06 Dec 2011

Action Date: 28 Feb 2010

Category: Accounts

Type: AAMD

Made up date: 2010-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 13 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2010

Action Date: 13 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-13

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 13 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tracey Lowe

Change date: 2010-03-13

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2010

Action Date: 08 Jul 2010

Category: Address

Type: AD01

Old address: 34 Corringham Road Golders Green London NW11 7BU

Change date: 2010-07-08

Documents

View document PDF

Termination secretary company with name

Date: 24 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roy Barlow

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2010

Action Date: 13 Feb 2009

Category: Annual-return

Type: AR01

Made up date: 2009-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2010

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Restoration order of court

Date: 27 Apr 2010

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 21 Jul 2009

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 07 Apr 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / tracey lowe / 01/01/2009

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 12/01/2009 from, imperial house, 18 lower teddington road, hampton wick, kingston upon, thames, surrey, KT1 4EU

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 26 Mar 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed griner LIMITED\certificate issued on 26/03/07

Documents

View document PDF

Incorporation company

Date: 13 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

36 MONTPELIER CRESCENT LIMITED

44 VALLEY DRIVE,BRIGHTON,BN1 5FA

Number:03793865
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BEAUTY PIONEERS LTD

121 STONEGROVE,ENGLAND,HA8 7TJ

Number:10759144
Status:ACTIVE
Category:Private Limited Company

CROSLAND-MILLS LIMITED

1ST FLOOR 314 REGENTS PARK ROAD,LONDON,N3 2LT

Number:10995140
Status:ACTIVE
Category:Private Limited Company

EYE BESPOKE LTD

201 HAVERSTOCK HILL,LONDON,NW3 4QG

Number:08861965
Status:ACTIVE
Category:Private Limited Company

FORDBOW LIMITED

8 BAKER ST,,W1M 1DA

Number:02360693
Status:LIQUIDATION
Category:Private Limited Company

LANNDS LTD

116, AIRPORT HOUSE,CROYDON,CR0 0XZ

Number:10486005
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source