MIKE ROBERTSON ASSOCIATES LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
13/11/2413 November 2024 | Application to strike the company off the register |
04/11/244 November 2024 | Total exemption full accounts made up to 2024-10-23 |
04/11/244 November 2024 | Previous accounting period shortened from 2025-01-31 to 2024-10-23 |
23/10/2423 October 2024 | Annual accounts for year ending 23 Oct 2024 |
01/08/241 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
14/05/2414 May 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
01/08/231 August 2023 | Confirmation statement made on 2023-08-01 with updates |
13/06/2313 June 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
05/01/235 January 2023 | Particulars of variation of rights attached to shares |
05/01/235 January 2023 | Resolutions |
05/01/235 January 2023 | Resolutions |
05/01/235 January 2023 | Change of share class name or designation |
14/11/2214 November 2022 | Statement of company's objects |
07/11/227 November 2022 | Resolutions |
07/11/227 November 2022 | Memorandum and Articles of Association |
07/11/227 November 2022 | Resolutions |
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 |
01/11/221 November 2022 | Termination of appointment of Elizabeth Carolyn Robertson as a secretary on 2022-10-28 |
01/11/221 November 2022 | Termination of appointment of Nicola Joanne Smith as a director on 2022-10-28 |
01/11/221 November 2022 | Termination of appointment of Michael Henry Robertson as a director on 2022-10-28 |
01/11/221 November 2022 | Termination of appointment of Elizabeth Carolyn Robertson as a director on 2022-10-28 |
01/11/221 November 2022 | Termination of appointment of Philip John Hassell as a director on 2022-10-28 |
01/11/221 November 2022 | Cessation of Michael Henry Robertson as a person with significant control on 2022-10-28 |
01/11/221 November 2022 | Notification of Afm Wealth Limited as a person with significant control on 2022-10-28 |
01/11/221 November 2022 | Satisfaction of charge 1 in full |
01/11/221 November 2022 | Registration of charge 045011670002, created on 2022-10-28 |
01/11/221 November 2022 | Appointment of Mr Mark Eaton as a director on 2022-10-28 |
01/11/221 November 2022 | Appointment of Mr Spencer Robert Watt as a director on 2022-10-28 |
01/11/221 November 2022 | Current accounting period extended from 2022-12-31 to 2023-01-31 |
13/10/2213 October 2022 | Change of share class name or designation |
13/10/2213 October 2022 | Change of share class name or designation |
13/10/2213 October 2022 | Second filing of the annual return made up to 2015-08-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/08/213 August 2021 | Confirmation statement made on 2021-08-01 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES |
11/08/2011 August 2020 | 01/08/20 Statement of Capital gbp 1063 |
30/04/2030 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/11/1915 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN HASSELL / 14/11/2019 |
24/10/1924 October 2019 | VARYING SHARE RIGHTS AND NAMES |
07/10/197 October 2019 | VARYING SHARE RIGHTS AND NAMES |
07/10/197 October 2019 | Change of share class name or designation |
25/09/1925 September 2019 | DIRECTOR APPOINTED MISS NICOLA JOANNE SMITH |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
11/06/1911 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
25/05/1825 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
10/07/1710 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | DIRECTOR APPOINTED MRS ELIZABETH CAROLYN ROBERTSON |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual return made up to 2015-08-01 with full list of shareholders |
30/09/1530 September 2015 | Annual return made up to 1 August 2015 with full list of shareholders |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
25/06/1525 June 2015 | Change of share class name or designation |
25/06/1525 June 2015 | VARYING SHARE RIGHTS AND NAMES |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
06/08/146 August 2014 | Annual return made up to 1 August 2014 with full list of shareholders |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
21/08/1321 August 2013 | Annual return made up to 1 August 2013 with full list of shareholders |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
17/08/1217 August 2012 | Annual return made up to 1 August 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/08/114 August 2011 | Annual return made up to 1 August 2011 with full list of shareholders |
21/06/1121 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/08/1017 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/08/1017 August 2010 | Annual return made up to 1 August 2010 with full list of shareholders |
11/03/1011 March 2010 | Annual return made up to 1 August 2009 with full list of shareholders |
10/03/1010 March 2010 | Annual return made up to 1 August 2008 with full list of shareholders |
30/09/0930 September 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
15/08/0715 August 2007 | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS |
14/08/0714 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
22/07/0722 July 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
13/07/0713 July 2007 | DIRECTOR RESIGNED |
04/11/064 November 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
06/10/066 October 2006 | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS |
31/07/0631 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
27/06/0627 June 2006 | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS |
08/12/058 December 2005 | NEW DIRECTOR APPOINTED |
11/11/0511 November 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
09/06/059 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
10/05/0510 May 2005 | RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS |
11/02/0511 February 2005 | DIRECTOR RESIGNED |
27/09/0427 September 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
20/10/0320 October 2003 | RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS |
28/08/0328 August 2003 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03 |
28/08/0328 August 2003 | NEW DIRECTOR APPOINTED |
28/08/0328 August 2003 | NEW DIRECTOR APPOINTED |
28/08/0328 August 2003 | NEW SECRETARY APPOINTED |
28/08/0328 August 2003 | NEW DIRECTOR APPOINTED |
01/08/021 August 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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