RBO STORE LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

11/02/2511 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

01/11/241 November 2024 Registered office address changed from Mktwo Vt46 Barton Road Bletchley Milton Keynes Buckinghamshire MK2 3HU England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-11-01

View Document

01/11/241 November 2024 Change of details for Mr Hiaja Jean Herve Ramboasalama as a person with significant control on 2024-11-01

View Document

01/11/241 November 2024 Director's details changed for Mr Hiaja Jean Herve Ramboasalama on 2024-11-01

View Document

05/07/245 July 2024 Micro company accounts made up to 2024-02-29

View Document

04/07/244 July 2024 Previous accounting period extended from 2024-02-28 to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

11/11/2311 November 2023 Voluntary strike-off action has been suspended

View Document

11/11/2311 November 2023 Voluntary strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

19/10/2319 October 2023 Application to strike the company off the register

View Document

04/07/234 July 2023 Termination of appointment of Andriantsiory Hiaja Gael Ramboasalama as a director on 2023-06-30

View Document

25/05/2325 May 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

09/09/189 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIAJA JEAN HERVE RAMBOASALAMA

View Document

09/09/189 September 2018 DIRECTOR APPOINTED MR HIAJA JEAN HERVE RAMBOASALAMA

View Document

09/09/189 September 2018 REGISTERED OFFICE CHANGED ON 09/09/2018 FROM VT46 BARTON ROAD BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 3HU ENGLAND

View Document

09/09/189 September 2018 REGISTERED OFFICE CHANGED ON 09/09/2018 FROM 147 STUDLEY KNAPP WALNUT TREE MILTON KEYNES MK7 7NF UNITED KINGDOM

View Document

09/09/189 September 2018 REGISTERED OFFICE CHANGED ON 09/09/2018 FROM MKTWO VT46 BARTON ROAD BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 3HU ENGLAND

View Document

06/02/186 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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