ROBDEN HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/08/2422 August 2024 Resolutions

View Document

22/08/2422 August 2024 Memorandum and Articles of Association

View Document

22/07/2422 July 2024 Termination of appointment of Robert Barry Shaw as a director on 2024-07-04

View Document

09/07/249 July 2024 Cessation of Robert Barry Shaw as a person with significant control on 2024-07-04

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/06/2322 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

09/06/239 June 2023 Termination of appointment of Geoffrey Anthony Peter George Kennett as a director on 2023-05-12

View Document

30/11/2230 November 2022 Director's details changed for Mr Robert Barry Shaw on 2022-11-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/01/2227 January 2022 Change of details for Mr Robert Barry Shaw as a person with significant control on 2022-01-27

View Document

27/01/2227 January 2022 Director's details changed for Mr Geoffrey Anthony Peter George Kennett on 2022-01-27

View Document

27/01/2227 January 2022 Director's details changed for Mr Robert Barry Shaw on 2022-01-27

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/02/2124 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 PREVSHO FROM 31/12/2020 TO 30/09/2020

View Document

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE ANGELA SHAW / 11/10/2020

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ANTHONY PETER GEORGE KENNETT / 11/10/2020

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BARRY SHAW / 11/10/2020

View Document

14/10/2014 October 2020 PSC'S CHANGE OF PARTICULARS / MRS DENISE ANGELA SHAW / 11/10/2020

View Document

14/10/2014 October 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT BARRY SHAW / 11/10/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON CASTLE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE ANGELA SHAW / 17/10/2018

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BARRY SHAW / 17/10/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TREVOR WILLIS / 17/10/2018

View Document

12/07/1812 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM THE GROVE UPPER NORTHAM ROAD HEDGE END SOUTHAMPTON HAMPSHIRE SO30 4BG UNITED KINGDOM

View Document

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

View Accounts

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MRS DENISE ANGELA SHAW / 13/10/2016

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT BARRY SHAW / 13/10/2016

View Document

25/09/1725 September 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

20/06/1720 June 2017 31/12/16 STATEMENT OF CAPITAL GBP 1000

View Document

19/06/1719 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

10/02/1710 February 2017 ARTICLES OF ASSOCIATION

View Document

10/02/1710 February 2017 ALTER ARTICLES 31/12/2016

View Document

13/10/1613 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information