About

Registered Number: 03857916
Date of Incorporation: 13/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 83c Mount Pleasant Lane, London, E5 9EW,

 

Rubric Language Ltd was established in 1999, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
AD01 - Change of registered office address 15 November 2019
CS01 - N/A 25 October 2019
AA - Annual Accounts 26 August 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 24 May 2017
DISS40 - Notice of striking-off action discontinued 14 January 2017
CS01 - N/A 12 January 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
AR01 - Annual Return 18 July 2016
AR01 - Annual Return 18 July 2016
AR01 - Annual Return 18 July 2016
AR01 - Annual Return 18 July 2016
SH01 - Return of Allotment of shares 15 July 2016
SH01 - Return of Allotment of shares 15 July 2016
AAMD - Amended Accounts 13 July 2016
RP04AR01 - N/A 06 July 2016
RP04AR01 - N/A 06 July 2016
RP04AR01 - N/A 06 July 2016
RP04AR01 - N/A 06 July 2016
RP04AR01 - N/A 06 July 2016
RP04AR01 - N/A 06 July 2016
RP04AR01 - N/A 06 July 2016
RP04 - N/A 20 June 2016
RESOLUTIONS - N/A 17 June 2016
AA - Annual Accounts 18 May 2016
RESOLUTIONS - N/A 04 February 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 February 2016
SH19 - Statement of capital 04 February 2016
CAP-SS - N/A 04 February 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 21 April 2015
SH01 - Return of Allotment of shares 13 January 2015
CERTNM - Change of name certificate 22 December 2014
RESOLUTIONS - N/A 22 December 2014
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 30 August 2013
AD01 - Change of registered office address 14 August 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 31 May 2011
CH01 - Change of particulars for director 27 January 2011
CH01 - Change of particulars for director 27 January 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 24 November 2009
CH03 - Change of particulars for secretary 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 14 July 2009
287 - Change in situation or address of Registered Office 08 July 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 20 November 2008
363s - Annual Return 07 November 2007
287 - Change in situation or address of Registered Office 24 July 2007
AA - Annual Accounts 12 July 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 22 September 2006
RESOLUTIONS - N/A 23 December 2005
363s - Annual Return 30 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
AA - Annual Accounts 13 September 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2005
363s - Annual Return 09 November 2004
287 - Change in situation or address of Registered Office 30 July 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 01 July 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2003
363s - Annual Return 25 November 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 09 August 2001
363s - Annual Return 03 January 2001
225 - Change of Accounting Reference Date 19 September 2000
RESOLUTIONS - N/A 20 April 2000
RESOLUTIONS - N/A 20 April 2000
RESOLUTIONS - N/A 20 April 2000
123 - Notice of increase in nominal capital 20 April 2000
CERTNM - Change of name certificate 22 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
287 - Change in situation or address of Registered Office 18 January 2000
NEWINC - New incorporation documents 13 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.