ROBBEN BUSINESS CONSULTANCY LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Liquidators' statement of receipts and payments to 2025-05-18

View Document

04/07/244 July 2024 Liquidators' statement of receipts and payments to 2024-05-18

View Document

02/06/232 June 2023 Liquidators' statement of receipts and payments to 2023-05-18

View Document

17/10/2217 October 2022 Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 2022-10-17

View Document

16/03/2216 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

23/09/2123 September 2021 Director's details changed for Mr Darren Caine on 2021-09-23

View Document

23/09/2123 September 2021 Registered office address changed from 5 Granville Close Shildon Co Durham DL4 1JW to 39 Etherley Lane Bishop Auckland DL14 7QZ on 2021-09-23

View Document

23/09/2123 September 2021 Termination of appointment of Lisa Clare Caine as a director on 2021-09-23

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

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

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

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

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

17/04/1917 April 2019 PREVSHO FROM 31/07/2019 TO 31/03/2019

View Document

17/04/1917 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CAINE / 17/04/2019

View Document

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

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 DIRECTOR APPOINTED MR DARREN CAINE

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM UNIT 8 AND 9 PARSONS COURT WELBURY WAY AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE DL5 6ZE UNITED KINGDOM

View Document

24/07/1724 July 2017 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