About

Registered Number: 06795062
Date of Incorporation: 19/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Priory House 18 Church Street, Ilkley, LS29 9DS,

 

Based in Ilkley, Rubix Consultants International Ltd was established in 2009, it has a status of "Active". We don't currently know the number of employees at this company. Hersi, Michael Richard, Ali, Rabia, Haq, Ahmed Israr-ul are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERSI, Michael Richard 13 July 2020 - 1
ALI, Rabia 19 January 2009 01 June 2010 1
HAQ, Ahmed Israr-Ul 19 January 2009 13 July 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 13 July 2020
PSC01 - N/A 13 July 2020
PSC07 - N/A 13 July 2020
TM01 - Termination of appointment of director 13 July 2020
DISS16(SOAS) - N/A 14 March 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
AD01 - Change of registered office address 23 September 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 22 February 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 19 December 2017
DISS40 - Notice of striking-off action discontinued 30 September 2017
AA - Annual Accounts 29 September 2017
GAZ1 - First notification of strike-off action in London Gazette 22 August 2017
AA01 - Change of accounting reference date 23 March 2017
CS01 - N/A 17 February 2017
AA01 - Change of accounting reference date 23 December 2016
AA - Annual Accounts 24 July 2016
AA01 - Change of accounting reference date 26 March 2016
AR01 - Annual Return 12 February 2016
AA01 - Change of accounting reference date 29 December 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 31 January 2015
AA01 - Change of accounting reference date 22 December 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 31 October 2013
AA01 - Change of accounting reference date 08 October 2013
AD01 - Change of registered office address 25 March 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 03 March 2011
DISS40 - Notice of striking-off action discontinued 10 February 2011
AA - Annual Accounts 09 February 2011
GAZ1 - First notification of strike-off action in London Gazette 25 January 2011
TM01 - Termination of appointment of director 14 September 2010
AR01 - Annual Return 28 February 2010
CH01 - Change of particulars for director 28 February 2010
CH01 - Change of particulars for director 28 February 2010
287 - Change in situation or address of Registered Office 12 February 2009
NEWINC - New incorporation documents 19 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.