MIKE ROBERTSON LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Appointment of Mr Michael Roderick Robertson as a secretary on 2025-04-06

View Document

27/05/2527 May 2025 Termination of appointment of Michael Roderick Robertson as a director on 2025-05-01

View Document

27/05/2527 May 2025 Appointment of Miss Chloe Nicole Robertson as a director on 2025-05-01

View Document

21/05/2521 May 2025 Change of details for Mr Michael Roderick Robertson as a person with significant control on 2024-10-08

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

21/05/2521 May 2025 Director's details changed for Mr Michael Roderick Robertson on 2024-10-08

View Document

06/01/256 January 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

08/10/248 October 2024 Registered office address changed from 25 Back Lane East Rudham King's Lynn PE31 8TQ England to 65 Richmond Road Saham Toney Thetford IP25 7EX on 2024-10-08

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

04/01/244 January 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/05/2220 May 2022 Cessation of Julia Ann Robertson as a person with significant control on 2021-12-01

View Document

20/05/2220 May 2022 Change of details for Mr Michael Roderick Robertson as a person with significant control on 2021-12-01

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with updates

View Document

21/01/2221 January 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

14/06/2114 June 2021 Registered office address changed from 13 Cleeve Lawn Swindon SN3 1LE England to 25 Back Lane East Rudham King's Lynn PE31 8TQ on 2021-06-14

View Document

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

24/01/1724 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

02/06/162 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 4 QUEEN STREET PONTEFRACT WEST YORKSHIRE WF8 4AF

View Document

09/06/159 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/11/1424 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

20/11/1320 November 2013 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