ROBERT STEVEN LTD

Company Documents

DateDescription
27/09/1927 September 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/09/1917 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/09/1910 September 2019 APPLICATION FOR STRIKING-OFF

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/06/1911 June 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

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

View Accounts

23/11/1823 November 2018 CURREXT FROM 31/10/2018 TO 30/04/2019

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/07/1425 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/07/1323 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/07/1225 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/07/1126 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WHITEHOUSE / 01/10/2009

View Document

26/07/1026 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04

View Document

29/08/0329 August 2003 SECRETARY RESIGNED

View Document

29/08/0329 August 2003 NEW SECRETARY APPOINTED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 REGISTERED OFFICE CHANGED ON 29/08/03 FROM: 335 JOCKEY ROAD BOLDMERE SUTTON COLDFIELD WEST MIDLANDS B73 5XE

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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