JUSTIN M ROBERTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Confirmation statement made on 2025-01-29 with no updates |
04/01/254 January 2025 | |
04/01/254 January 2025 | |
04/01/254 January 2025 | |
04/01/254 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
29/08/2429 August 2024 | Previous accounting period extended from 2024-01-30 to 2024-03-31 |
09/04/249 April 2024 | Registration of charge 059566770004, created on 2024-04-08 |
05/03/245 March 2024 | Confirmation statement made on 2024-01-29 with updates |
23/02/2423 February 2024 | Memorandum and Articles of Association |
17/02/2417 February 2024 | Resolutions |
17/02/2417 February 2024 | Resolutions |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-01-31 |
29/08/2329 August 2023 | Satisfaction of charge 3 in full |
29/08/2329 August 2023 | Satisfaction of charge 2 in full |
29/08/2329 August 2023 | Satisfaction of charge 1 in full |
15/08/2315 August 2023 | Cessation of Katy Louise Roberts as a person with significant control on 2023-08-02 |
15/08/2315 August 2023 | Cessation of Justin Meirion Roberts as a person with significant control on 2023-08-02 |
15/08/2315 August 2023 | Notification of Envisage Dental Uk Limited as a person with significant control on 2023-08-02 |
15/08/2315 August 2023 | Termination of appointment of Katy Roberts as a secretary on 2023-08-02 |
15/08/2315 August 2023 | Appointment of Sandeep Kaur Dau as a director on 2023-08-02 |
15/08/2315 August 2023 | Appointment of Mr Harpreet Singh Gill as a director on 2023-08-02 |
15/08/2315 August 2023 | Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff CF23 8HA United Kingdom to Devonshire House Office 129 Wade Road Basingstoke RG24 8PE on 2023-08-15 |
15/08/2315 August 2023 | Termination of appointment of Justin Meirion Roberts as a director on 2023-08-02 |
01/03/231 March 2023 | Confirmation statement made on 2023-01-29 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
17/02/2217 February 2022 | Confirmation statement made on 2022-01-29 with updates |
15/02/2215 February 2022 | Total exemption full accounts made up to 2021-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/10/2131 October 2021 | Previous accounting period shortened from 2021-01-31 to 2021-01-30 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
16/12/2016 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
24/05/1824 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MEIRION ROBERTS / 24/05/2018 |
24/05/1824 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / KATY ROBERTS / 24/05/2018 |
24/05/1824 May 2018 | PSC'S CHANGE OF PARTICULARS / MRS KATY LOUISE ROBERTS / 24/05/2018 |
24/05/1824 May 2018 | PSC'S CHANGE OF PARTICULARS / MR JUSTIN MEIRION ROBERTS / 24/05/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
04/10/174 October 2017 | PSC'S CHANGE OF PARTICULARS / MR JUSTIN MEIRION ROBERTS / 05/10/2016 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
15/08/1615 August 2016 | REGISTERED OFFICE CHANGED ON 15/08/2016 FROM CELTIC HOUSE CAXTON PLACE PENTWYN CARDIFF CF23 8HA |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
17/12/1517 December 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
09/10/149 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
09/10/139 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
08/11/128 November 2012 | 04/10/12 NO CHANGES |
13/09/1213 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
15/02/1215 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
25/11/1125 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
24/11/1124 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/10/1118 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
06/10/116 October 2011 | 29/01/11 STATEMENT OF CAPITAL GBP 100 |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
18/10/1018 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
03/11/093 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DR JUSTIN MEIRION ROBERTS / 04/10/2009 |
28/10/0928 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
23/12/0823 December 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08 |
15/10/0815 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
01/08/081 August 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
25/10/0725 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
23/04/0723 April 2007 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/01/08 |
23/10/0623 October 2006 | SECRETARY RESIGNED |
23/10/0623 October 2006 | REGISTERED OFFICE CHANGED ON 23/10/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
23/10/0623 October 2006 | NEW DIRECTOR APPOINTED |
23/10/0623 October 2006 | NEW SECRETARY APPOINTED |
23/10/0623 October 2006 | DIRECTOR RESIGNED |
04/10/064 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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