MIKE ROBERTSON ASSOCIATES LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

13/11/2413 November 2024 Application to strike the company off the register

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-10-23

View Document

04/11/244 November 2024 Previous accounting period shortened from 2025-01-31 to 2024-10-23

View Document

23/10/2423 October 2024 Annual accounts for year ending 23 Oct 2024

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/01/235 January 2023 Particulars of variation of rights attached to shares

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Change of share class name or designation

View Document

14/11/2214 November 2022 Statement of company's objects

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Memorandum and Articles of Association

View Document

07/11/227 November 2022 Resolutions

View Document

01/11/221 November 2022 Registered office address changed from 30-32 North Street Hailsham East Sussex BN27 1DW to The Bull Yard 75 High Street Ashford Kent TN24 8SN on 2022-11-01

View Document

01/11/221 November 2022 Termination of appointment of Elizabeth Carolyn Robertson as a secretary on 2022-10-28

View Document

01/11/221 November 2022 Termination of appointment of Nicola Joanne Smith as a director on 2022-10-28

View Document

01/11/221 November 2022 Termination of appointment of Michael Henry Robertson as a director on 2022-10-28

View Document

01/11/221 November 2022 Termination of appointment of Elizabeth Carolyn Robertson as a director on 2022-10-28

View Document

01/11/221 November 2022 Termination of appointment of Philip John Hassell as a director on 2022-10-28

View Document

01/11/221 November 2022 Cessation of Michael Henry Robertson as a person with significant control on 2022-10-28

View Document

01/11/221 November 2022 Notification of Afm Wealth Limited as a person with significant control on 2022-10-28

View Document

01/11/221 November 2022 Satisfaction of charge 1 in full

View Document

01/11/221 November 2022 Registration of charge 045011670002, created on 2022-10-28

View Document

01/11/221 November 2022 Appointment of Mr Mark Eaton as a director on 2022-10-28

View Document

01/11/221 November 2022 Appointment of Mr Spencer Robert Watt as a director on 2022-10-28

View Document

01/11/221 November 2022 Current accounting period extended from 2022-12-31 to 2023-01-31

View Document

13/10/2213 October 2022 Change of share class name or designation

View Document

13/10/2213 October 2022 Change of share class name or designation

View Document

13/10/2213 October 2022 Second filing of the annual return made up to 2015-08-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

11/08/2011 August 2020 01/08/20 Statement of Capital gbp 1063

View Document

30/04/2030 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN HASSELL / 14/11/2019

View Document

24/10/1924 October 2019 VARYING SHARE RIGHTS AND NAMES

View Document

07/10/197 October 2019 VARYING SHARE RIGHTS AND NAMES

View Document

07/10/197 October 2019 Change of share class name or designation

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MISS NICOLA JOANNE SMITH

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

11/06/1911 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

25/05/1825 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

10/07/1710 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MRS ELIZABETH CAROLYN ROBERTSON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 2015-08-01 with full list of shareholders

View Document

30/09/1530 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/06/1525 June 2015 Change of share class name or designation

View Document

25/06/1525 June 2015 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/08/146 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/08/1321 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/08/1217 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/08/114 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/08/1017 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual return made up to 1 August 2009 with full list of shareholders

View Document

10/03/1010 March 2010 Annual return made up to 1 August 2008 with full list of shareholders

View Document

30/09/0930 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/08/0715 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0722 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/10/066 October 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 NEW SECRETARY APPOINTED

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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