ROBBIN CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-07-31 |
25/07/2525 July 2025 New | Confirmation statement made on 2025-07-25 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
10/07/2410 July 2024 | Change of details for Matthew George Silver-Vallance as a person with significant control on 2024-07-10 |
10/07/2410 July 2024 | Director's details changed for Mr Matthew George Silver-Vallance on 2024-07-10 |
01/05/241 May 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
25/07/2325 July 2023 | Registered office address changed from C/O Bulmer & Co 2 Mount Parade Harrogate North Yorkshire HG1 1BX to 7 Princes Square Harrogate HG1 1nd on 2023-07-25 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-25 with no updates |
25/05/2325 May 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-25 with updates |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
28/07/2028 July 2020 | 31/07/19 UNAUDITED ABRIDGED |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
17/12/1817 December 2018 | 31/07/18 TOTAL EXEMPTION FULL |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
27/04/1827 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES |
02/05/172 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
14/02/1714 February 2017 | COMPANY RESTORED ON 14/02/2017 |
14/02/1714 February 2017 | REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 72 THE AVENUE ACOCKS GREEN BIRMINGHAM B27 6NE |
14/02/1714 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GEORGE SILVER-VALLANCE / 18/01/2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
27/12/1627 December 2016 | STRUCK OFF AND DISSOLVED |
11/10/1611 October 2016 | FIRST GAZETTE |
21/04/1621 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
30/07/1530 July 2015 | Annual return made up to 25 July 2015 with full list of shareholders |
25/07/1425 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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