RABBOW AND CO LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

06/01/256 January 2025 Member's details changed for Mr Stuart Austin Crombie on 2025-01-02

View Document

06/01/256 January 2025 Member's details changed for Mrs Louise Clare Crombie on 2025-01-02

View Document

06/01/256 January 2025 Change of details for Mrs Louise Clare Crombie as a person with significant control on 2025-01-02

View Document

06/01/256 January 2025 Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE England to 1 Bligh's Road Sevenoaks Kent TN13 1DA on 2025-01-06

View Document

06/01/256 January 2025 Change of details for Mr Stuart Austin Crombie as a person with significant control on 2025-01-02

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/01/2112 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

02/05/182 May 2018 CESSATION OF SHEILA RABBOW AS A PSC

View Document

02/05/182 May 2018 CESSATION OF GEOFFREY RABBOW AS A PSC

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART AUSTIN CROMBIE

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE CLARE CROMBIE

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 3RD FLOOR 4 THE EXCHANGE BRENT CROSS GARDENS LONDON NW4 3RJ

View Document

01/03/181 March 2018 LLP MEMBER APPOINTED MR STUART AUSTIN CROMBIE

View Document

01/03/181 March 2018 LLP MEMBER APPOINTED MRS LOUISE CLARE CROMBIE

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, LLP MEMBER SHEILA RABBOW

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, LLP MEMBER GEOFFREY RABBOW

View Document

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

View Accounts

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

22/03/1622 March 2016 ANNUAL RETURN MADE UP TO 17/03/16

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/03/1524 March 2015 ANNUAL RETURN MADE UP TO 17/03/15

View Document

17/03/1517 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / SHEILA RABBOW / 16/03/2015

View Document

17/03/1517 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / GEOFFREY RABBOW / 16/03/2015

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 ANNUAL RETURN MADE UP TO 17/03/14

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/03/1326 March 2013 ANNUAL RETURN MADE UP TO 17/03/13

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM 3RD FLOOR MARLBOROUGH HOUSE LONDON NW3 6LB UNITED KINGDOM

View Document

25/04/1225 April 2012 ANNUAL RETURN MADE UP TO 17/03/12

View Document

07/04/117 April 2011 LLP MEMBER APPOINTED SHEILA RABBOW

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY SECRETARIAL LIMITED

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY DIRECTORS LIMITED

View Document

07/04/117 April 2011 LLP MEMBER APPOINTED GEOFFREY RABBOW

View Document

17/03/1117 March 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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