FLIGHT CENTRE ROBIN LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

22/05/2422 May 2024 Director's details changed for Mr Steven Norris on 2024-05-09

View Document

10/04/2410 April 2024 Full accounts made up to 2023-06-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

05/04/235 April 2023 Full accounts made up to 2022-06-30

View Document

24/03/2324 March 2023 Secretary's details changed for Adam Murray on 2023-03-24

View Document

24/03/2324 March 2023 Director's details changed for Mr Adam Murray on 2023-03-24

View Document

24/03/2324 March 2023 Registered office address changed from Level 6, Ci Tower St Georges Square High Street New Malden Surrey KT3 4TE to 4th Floor 120 the Broadway Wimbledon London SW19 1RH on 2023-03-24

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

16/07/2116 July 2021 Full accounts made up to 2020-06-30

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

14/08/1914 August 2019 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

20/03/1920 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

18/03/1618 March 2016 SAIL ADDRESS CREATED

View Document

31/12/1531 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

12/04/1512 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

31/12/1431 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

11/12/1311 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM FRANCIS TURNER / 01/12/2013

View Document

06/01/136 January 2013 14/12/12 STATEMENT OF CAPITAL USD 100

View Document

13/12/1213 December 2012 CURRSHO FROM 31/12/2013 TO 30/06/2013

View Document

07/12/127 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company