ROBIN LEWIS & ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Accounts for a dormant company made up to 2025-06-30 |
11/06/2511 June 2025 | Confirmation statement made on 2025-06-11 with updates |
02/10/242 October 2024 | Accounts for a dormant company made up to 2024-06-30 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-11 with updates |
09/03/249 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
18/10/2318 October 2023 | Registration of charge 085640980003, created on 2023-10-12 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-11 with updates |
06/02/236 February 2023 | Accounts for a dormant company made up to 2022-06-30 |
02/02/222 February 2022 | Accounts for a dormant company made up to 2021-06-30 |
10/07/2110 July 2021 | Accounts for a dormant company made up to 2020-06-30 |
07/07/217 July 2021 | Change of details for Vetpartners Limited as a person with significant control on 2021-06-30 |
30/06/2130 June 2021 | Registered office address changed from Leeman House Station Business Park, Holgate Park Drive York YO26 4GB England to Spitfire House Aviator Court York YO30 4UZ on 2021-06-30 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-11 with updates |
07/04/207 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
19/09/1919 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 085640980002 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
04/04/194 April 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
27/12/1827 December 2018 | CESSATION OF ARES MANAGEMENT UK LIMITED AS A PSC |
27/12/1827 December 2018 | CESSATION OF ARES MANAGEMENT LIMITED AS A PSC |
05/12/185 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 085640980001 |
19/06/1819 June 2018 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
19/06/1819 June 2018 | SAIL ADDRESS CHANGED FROM: CALYX HOUSE SOUTH ROAD TAUNTON SOMERSET TA1 3DU ENGLAND |
19/06/1819 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARES MANAGEMENT LIMITED |
19/06/1819 June 2018 | CESSATION OF AUGUST EQUITY LLP AS A PSC |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
19/06/1819 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARES MANAGEMENT UK LIMITED |
25/04/1825 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
21/08/1721 August 2017 | ADOPT ARTICLES 31/07/2017 |
21/08/1721 August 2017 | CURRSHO FROM 31/07/2018 TO 30/06/2018 |
15/08/1715 August 2017 | CESSATION OF STAMATINA TINA TSELENTIS AS A PSC |
15/08/1715 August 2017 | CESSATION OF ROBIN COURTNEY LEWIS AS A PSC |
15/08/1715 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VETPARTNERS LIMITED |
15/08/1715 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUGUST EQUITY LLP |
09/08/179 August 2017 | REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 19 STATION STREET PENYGRAIG RHONDDA CYNON TAF CF40 1EA |
09/08/179 August 2017 | APPOINTMENT TERMINATED, DIRECTOR STAMATINA TSELENTIS |
09/08/179 August 2017 | APPOINTMENT TERMINATED, DIRECTOR ROBIN LEWIS |
09/08/179 August 2017 | DIRECTOR APPOINTED MR MARK STANWORTH |
09/08/179 August 2017 | DIRECTOR APPOINTED MS JOANNA CLARE MALONE |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
26/06/1726 June 2017 | CESSATION OF ROBIN COURTNEY LEWIS AS A PSC |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN COURTNEY LEWIS |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STAMATINA TINA TSELENTIS |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN COURTNEY LEWIS |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
23/06/1623 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
25/04/1625 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
23/03/1623 March 2016 | SAIL ADDRESS CREATED |
23/03/1623 March 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
22/06/1522 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
17/03/1517 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
24/06/1424 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
25/04/1425 April 2014 | CURREXT FROM 30/06/2014 TO 31/07/2014 |
29/07/1329 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STAMATINA TINA TSELENTIS / 11/06/2013 |
11/06/1311 June 2013 | 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