ROB COE LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Registered office address changed from First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL United Kingdom to 23 Caernarvon Gardens 23 Caernarvon Gardens Chandler's Ford Eastleigh Hampshire SO53 4NG on 2025-04-01

View Document

12/08/2412 August 2024 Registered office address changed from Unit 3, Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England to First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL on 2024-08-12

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-19 with updates

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Micro company accounts made up to 2020-11-30

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

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

View Accounts

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

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

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

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT COE / 08/05/2018

View Document

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

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM UNITS 3-4 SHELLEY FARM SHELLEY LANE OWER ROMSEY HAMPSHIRE SO51 6AS

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

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

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT COE / 25/02/2016

View Document

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

View Accounts

20/11/1520 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

19/11/1419 November 2014 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