ROBENS MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

18/06/2518 June 2025 NewRegistered office address changed from Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE England to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2025-06-18

View Document

18/06/2518 June 2025 NewDirector's details changed for Mr Lee Jarvis on 2025-06-16

View Document

18/06/2518 June 2025 NewDirector's details changed for Mr Otoniel Bispo Do Carno on 2025-06-16

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

30/07/2430 July 2024 Appointment of Mr Derek Jonathan Lee as a secretary on 2024-07-10

View Document

09/07/249 July 2024 Registered office address changed from Pmms, 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE on 2024-07-09

View Document

09/07/249 July 2024 Director's details changed for Mr Otoniel Bispo Do Carno on 2024-07-09

View Document

09/07/249 July 2024 Director's details changed for Mr Lee Jarvis on 2024-07-09

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

12/01/2312 January 2023 Appointment of Mr Lee Jarvis as a director on 2022-12-22

View Document

11/01/2311 January 2023 Termination of appointment of Pmms Ltd as a director on 2022-12-22

View Document

11/01/2311 January 2023 Appointment of Mr Otoniel Bispo Do Carno as a director on 2022-12-22

View Document

28/10/2228 October 2022 Appointment of Pmms Ltd as a director on 2022-10-28

View Document

28/10/2228 October 2022 Termination of appointment of Mubarak Jama Elmi as a director on 2022-10-28

View Document

21/02/2221 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/08/209 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM MARLBOROUGH HOUSE 298 REGENTS PARK ROAD FINCHLEY CENTRAL LONDON N3 2UU

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, SECRETARY CRABTREE PM LIMITED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/08/199 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CALLINAN

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR MUBARAK JAMA ELMI

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, SECRETARY JORDAN COLLISON

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR STUART CRITCHELL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 APPOINTMENT TERMINATED, SECRETARY DAVID DAWSON

View Document

31/01/1831 January 2018 SECRETARY APPOINTED MR JORDAN LEE COLLISON

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID CRITCHELL / 12/01/2018

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID CRITCHELL / 12/01/2018

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PATRICK JOSEPH CALLINAN / 12/01/2018

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

17/05/1717 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN DAWSON / 17/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/09/153 September 2015 CORPORATE SECRETARY APPOINTED CRABTREE PM LIMITED

View Document

26/08/1526 August 2015 CURRSHO FROM 31/07/2016 TO 30/04/2016

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM ABBEY HOUSE 2 SOUTHGATE ROAD POTTERS BAR EN6 5DU UNITED KINGDOM

View Document

27/07/1527 July 2015 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