ROBIN DELIVERY SERVICES LLP

Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

24/12/2424 December 2024 Compulsory strike-off action has been discontinued

View Document

24/12/2424 December 2024 Compulsory strike-off action has been discontinued

View Document

21/12/2421 December 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/09/2224 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/06/1927 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 LLP MEMBER APPOINTED MR JONATHAN SHARP

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, LLP MEMBER DAVID MUNDEN

View Document

04/02/194 February 2019 LLP MEMBER APPOINTED MR JERMAINE NDLOVU

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, LLP MEMBER JERMAINE NDLOVU

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, LLP MEMBER RYAN WILCOCK

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, LLP MEMBER ROBERT WHITE

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID JAMES BARRICK / 21/08/2018

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM 5A WESTGATE TADCASTER LS24 9AB ENGLAND

View Document

07/03/187 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

03/03/183 March 2018 APPOINTMENT TERMINATED, LLP MEMBER IAN RISEBOROUGH

View Document

03/03/183 March 2018 LLP MEMBER APPOINTED MR VINCENT BRINKWORTH

View Document

03/03/183 March 2018 LLP MEMBER APPOINTED MS SARAH MARAH

View Document

03/03/183 March 2018 LLP MEMBER APPOINTED MR RYAN WILCOCK

View Document

03/03/183 March 2018 LLP MEMBER APPOINTED MR ROBERT WHITE

View Document

03/03/183 March 2018 LLP MEMBER APPOINTED MR MIHAI RADUCANU

View Document

03/03/183 March 2018 LLP MEMBER APPOINTED MR DAVID MUNDEN

View Document

03/03/183 March 2018 LLP MEMBER APPOINTED MR KARAMDAD AFZAL

View Document

03/03/183 March 2018 LLP MEMBER APPOINTED MR DANIEL TAYLOR

View Document

03/03/183 March 2018 LLP MEMBER APPOINTED MRS ADINA PIRYU

View Document

03/03/183 March 2018 CORPORATE LLP MEMBER APPOINTED PREMIER DRIVER LIMITED

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

03/03/183 March 2018 APPOINTMENT TERMINATED, LLP MEMBER KARAMDAD AFZAL

View Document

03/03/183 March 2018 APPOINTMENT TERMINATED, LLP MEMBER ADINA PIRYU

View Document

03/03/183 March 2018 APPOINTMENT TERMINATED, LLP MEMBER DANIEL TAYLOR

View Document

03/03/183 March 2018 APPOINTMENT TERMINATED, LLP MEMBER VINCENT BRINKWORTH

View Document

03/03/183 March 2018 APPOINTMENT TERMINATED, LLP MEMBER SARAH MARAH

View Document

03/03/183 March 2018 APPOINTMENT TERMINATED, LLP MEMBER MIHAI RADUCANU

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

13/12/1613 December 2016 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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