ROBIN J PERRY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/01/2529 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
| 09/01/259 January 2025 | Director's details changed for Mr Thomas Simon Perry on 2024-02-01 |
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 04/12/244 December 2024 | Director's details changed for Mr Robin John Perry on 2024-02-01 |
| 04/12/244 December 2024 | Director's details changed for Mrs Karen Anne Perry on 2024-02-01 |
| 03/12/243 December 2024 | Change of details for Mr Robin John Perry as a person with significant control on 2024-02-01 |
| 03/12/243 December 2024 | Change of details for Mrs Karen Anne Perry as a person with significant control on 2024-02-01 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/02/2414 February 2024 | Registered office address changed from 6 Langdale Court Market Square Witney Oxfordshire OX28 6FG to Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL on 2024-02-14 |
| 13/02/2413 February 2024 | Confirmation statement made on 2024-01-09 with updates |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 16/06/2316 June 2023 | Change of share class name or designation |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/02/2314 February 2023 | Confirmation statement made on 2023-01-09 with no updates |
| 18/01/2318 January 2023 | Appointment of Mr Thomas Simon Perry as a director on 2023-01-09 |
| 21/12/2221 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 |
| 17/01/2217 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
| 22/12/2122 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 |
| 28/01/2128 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 27/01/2127 January 2021 | CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES |
| 25/01/2125 January 2021 | PSC'S CHANGE OF PARTICULARS / MR ROBIN JOHN PERRY / 08/01/2021 |
| 25/01/2125 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JOHN PERRY / 08/01/2021 |
| 25/01/2125 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ANNE PERRY / 08/01/2021 |
| 25/01/2125 January 2021 | PSC'S CHANGE OF PARTICULARS / MRS KAREN ANNE PERRY / 08/01/2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
| 12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
| 14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/02/1624 February 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 13/01/1513 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
| 28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 13/01/1413 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
| 02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 27/03/1327 March 2013 | CURREXT FROM 31/01/2013 TO 31/03/2013 |
| 11/01/1311 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
| 22/02/1222 February 2012 | REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 21 WYCHWOOD DRIVE MILTON-UNDER-WYCHWOOD CHIPPING NORTON OXFORDSHIRE OX7 6JA UNITED KINGDOM |
| 09/01/129 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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