ROBERTS FINANCIAL CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/09/2525 September 2025 New | Registered 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 |
25/09/2525 September 2025 New | Change of details for The Penny Group Ltd as a person with significant control on 2025-09-15 |
16/09/2516 September 2025 New | Director's details changed for Mr Graeme Joseph Morrissey on 2025-09-15 |
15/09/2515 September 2025 New | Director's details changed for Mr Michael Joseph Elworthy on 2025-09-15 |
15/09/2515 September 2025 New | Director's details changed for Mr Adam David John Roberts on 2025-09-15 |
15/09/2515 September 2025 New | Director's details changed for Mr Clement Edward Cowley on 2025-09-15 |
09/04/259 April 2025 | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
28/03/2528 March 2025 | Confirmation statement made on 2025-03-18 with updates |
03/01/253 January 2025 | |
03/01/253 January 2025 | |
03/01/253 January 2025 | |
03/01/253 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
16/08/2416 August 2024 | Registration of charge 068517430002, created on 2024-08-14 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-18 with updates |
25/02/2425 February 2024 | Resolutions |
25/02/2425 February 2024 | Memorandum and Articles of Association |
25/02/2425 February 2024 | Resolutions |
19/02/2419 February 2024 | Appointment of Mr Adam David John Roberts as a director on 2024-02-15 |
16/02/2416 February 2024 | Registration of charge 068517430001, created on 2024-02-15 |
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 |
16/02/2416 February 2024 | Notification of The Penny Group Ltd as a person with significant control on 2024-02-15 |
16/02/2416 February 2024 | Cessation of Amanda Jane Roberts as a person with significant control on 2024-02-15 |
16/02/2416 February 2024 | Appointment of Mr Clement Edward Cowley as a director on 2024-02-15 |
16/02/2416 February 2024 | Appointment of Mr Graeme Joseph Morrissey as a director on 2024-02-15 |
16/02/2416 February 2024 | Appointment of Mr Michael Joseph Elworthy as a director on 2024-02-15 |
16/02/2416 February 2024 | Termination of appointment of Amanda Jane Roberts as a director on 2024-02-15 |
16/02/2416 February 2024 | Cessation of Barrie William Roberts as a person with significant control on 2024-02-15 |
16/02/2416 February 2024 | Termination of appointment of Barrie William Roberts as a director on 2024-02-15 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/05/1619 May 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/05/1520 May 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/06/142 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BARRIE WILLIAM ROBERTS / 31/10/2013 |
02/06/142 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE ROBERTS / 31/10/2013 |
02/06/142 June 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/05/1322 May 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/03/1228 March 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/05/1116 May 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE ROBERTS / 09/04/2010 |
09/04/109 April 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
18/03/0918 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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