ROBERT GEORGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewNotification of Robert George Group Ltd as a person with significant control on 2025-06-24

View Document

11/07/2511 July 2025 NewCessation of Harry George Findlay as a person with significant control on 2025-06-24

View Document

11/07/2511 July 2025 NewCessation of Jack Robert Findlay as a person with significant control on 2025-06-24

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-29 with updates

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/06/245 June 2024 Change of details for Mr Jack Robert Findlay as a person with significant control on 2024-06-01

View Document

05/06/245 June 2024 Director's details changed for Mr Jack Robert Findlay on 2024-06-01

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with updates

View Document

01/03/241 March 2024 Change of details for Mr Harry George Findlay as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Registered office address changed from C/O Clarative Accounting, the Business Terrace Maidstone House King Street Maidstone Kent ME15 6AW England to Unit 14 Ladymead Farm Quainton Aylesbury HP22 4AN on 2024-03-01

View Document

01/03/241 March 2024 Director's details changed for Mr Harry George Findlay on 2024-03-01

View Document

01/03/241 March 2024 Director's details changed for Mr Jack Robert Findlay on 2024-03-01

View Document

01/03/241 March 2024 Change of details for Mr Jack Robert Findlay as a person with significant control on 2024-03-01

View Document

21/02/2421 February 2024 Micro company accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Registration of charge 117117810001, created on 2024-02-08

View Document

22/01/2422 January 2024 Director's details changed for Mr Harry George Findlay on 2024-01-22

View Document

22/01/2422 January 2024 Registered office address changed from 1st Floor, Building 2, Croxley Business Park Watford Hertfordshire WD18 8YA England to C/O Clarative Accounting, the Business Terrace Maidstone House King Street Maidstone Kent ME15 6AW on 2024-01-22

View Document

22/01/2422 January 2024 Director's details changed for Mr Jack Robert Findlay on 2024-01-22

View Document

22/01/2422 January 2024 Change of details for Mr Jack Robert Findlay as a person with significant control on 2024-01-22

View Document

22/01/2422 January 2024 Change of details for Mr Harry George Findlay as a person with significant control on 2024-01-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/07/2325 July 2023 Micro company accounts made up to 2022-12-31

View Document

22/07/2322 July 2023 Change of details for Mr Harry George Findlay as a person with significant control on 2023-07-22

View Document

22/07/2322 July 2023 Director's details changed for Mr Jack Robert Findlay on 2023-07-22

View Document

22/07/2322 July 2023 Change of details for Mr Jack Robert Findlay as a person with significant control on 2023-07-22

View Document

22/07/2322 July 2023 Director's details changed for Mr Harry George Findlay on 2023-07-22

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-29 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/02/2211 February 2022 Micro company accounts made up to 2021-12-31

View Document

30/01/2230 January 2022 Registered office address changed from 297 st. Albans Road Hemel Hempstead HP2 4RP United Kingdom to 1st Floor, Building 2, Croxley Business Park Watford Hertfordshire WD18 8YA on 2022-01-30

View Document

30/01/2230 January 2022 Director's details changed for Mr Jack Robert Findlay on 2022-01-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/07/203 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

24/05/2024 May 2020 PSC'S CHANGE OF PARTICULARS / MR JACK ROBERT FINDLAY / 24/05/2020

View Document

24/05/2024 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK ROBERT FINDLAY / 24/05/2020

View Document

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

22/05/2022 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/2022 May 2020 11/05/20 STATEMENT OF CAPITAL GBP 2

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR HARRY GEORGE FINDLAY

View Document

06/05/206 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY GEORGE FINDLAY

View Document

10/03/2010 March 2020 COMPANY NAME CHANGED J R FINDLAY LTD CERTIFICATE ISSUED ON 10/03/20

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

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

View Accounts

05/12/185 December 2018 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