ROBERTS FINANCIAL CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewRegistered office address changed from 1 Vincent Square London SW1P 2PN England to 3rd Floor the Coade 98 Vauxhall Walk London SE11 5EL on 2025-09-25

View Document

25/09/2525 September 2025 NewChange of details for The Penny Group Ltd as a person with significant control on 2025-09-15

View Document

16/09/2516 September 2025 NewDirector's details changed for Mr Graeme Joseph Morrissey on 2025-09-15

View Document

15/09/2515 September 2025 NewDirector's details changed for Mr Michael Joseph Elworthy on 2025-09-15

View Document

15/09/2515 September 2025 NewDirector's details changed for Mr Adam David John Roberts on 2025-09-15

View Document

15/09/2515 September 2025 NewDirector's details changed for Mr Clement Edward Cowley on 2025-09-15

View Document

09/04/259 April 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Registration of charge 068517430002, created on 2024-08-14

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Memorandum and Articles of Association

View Document

25/02/2425 February 2024 Resolutions

View Document

19/02/2419 February 2024 Appointment of Mr Adam David John Roberts as a director on 2024-02-15

View Document

16/02/2416 February 2024 Registration of charge 068517430001, created on 2024-02-15

View Document

16/02/2416 February 2024 Registered office address changed from 88 Hill Village Road Four Oaks Sutton Coldfield West Midlands B75 5BE to 1 Vincent Square London SW1P 2PN on 2024-02-16

View Document

16/02/2416 February 2024 Notification of The Penny Group Ltd as a person with significant control on 2024-02-15

View Document

16/02/2416 February 2024 Cessation of Amanda Jane Roberts as a person with significant control on 2024-02-15

View Document

16/02/2416 February 2024 Appointment of Mr Clement Edward Cowley as a director on 2024-02-15

View Document

16/02/2416 February 2024 Appointment of Mr Graeme Joseph Morrissey as a director on 2024-02-15

View Document

16/02/2416 February 2024 Appointment of Mr Michael Joseph Elworthy as a director on 2024-02-15

View Document

16/02/2416 February 2024 Termination of appointment of Amanda Jane Roberts as a director on 2024-02-15

View Document

16/02/2416 February 2024 Cessation of Barrie William Roberts as a person with significant control on 2024-02-15

View Document

16/02/2416 February 2024 Termination of appointment of Barrie William Roberts as a director on 2024-02-15

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / BARRIE WILLIAM ROBERTS / 31/10/2013

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE ROBERTS / 31/10/2013

View Document

02/06/142 June 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE ROBERTS / 09/04/2010

View Document

09/04/109 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

18/03/0918 March 2009 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