NICK ROBINS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-03-31 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-13 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-13 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-03-31 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-13 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/02/229 February 2022 | Total exemption full accounts made up to 2021-03-31 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-13 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/12/2010 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES |
08/08/188 August 2018 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM ROBINS / 08/08/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/01/1830 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
18/02/1618 February 2016 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 3 WESLEY GATE QUEENS ROAD READING BERKSHIRE RG1 4AP |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
09/11/159 November 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
07/11/147 November 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
04/02/144 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
20/11/1320 November 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
21/11/1221 November 2012 | SECRETARY APPOINTED MR NICK ROBINS |
21/11/1221 November 2012 | APPOINTMENT TERMINATED, SECRETARY DIANA ROBINS |
21/11/1221 November 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
21/10/1121 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
14/10/1014 October 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM ROBINS / 01/10/2009 |
11/12/0911 December 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
31/07/0931 July 2009 | REGISTERED OFFICE CHANGED ON 31/07/2009 FROM 1 HARTDENE HOUSE BRIDGE ROAD BAGSHOT SURREY GU19 5AT |
18/06/0918 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
27/01/0927 January 2009 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | REGISTERED OFFICE CHANGED ON 17/12/2008 FROM C/O JAMES COWPER, 3 WESLEY GATE QUEENS ROAD READING BERKSHIRE RG1 4AP |
27/05/0827 May 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
03/01/083 January 2008 | RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS |
20/03/0720 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/10/0631 October 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
22/11/0522 November 2005 | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS |
22/11/0522 November 2005 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 |
25/10/0425 October 2004 | SECRETARY RESIGNED |
25/10/0425 October 2004 | NEW DIRECTOR APPOINTED |
25/10/0425 October 2004 | DIRECTOR RESIGNED |
25/10/0425 October 2004 | NEW SECRETARY APPOINTED |
13/10/0413 October 2004 | 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