ROBIN STANLEY ASSOCIATES LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 21/10/2521 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 05/08/255 August 2025 | First Gazette notice for voluntary strike-off |
| 05/08/255 August 2025 | First Gazette notice for voluntary strike-off |
| 24/07/2524 July 2025 | Application to strike the company off the register |
| 17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
| 22/07/2422 July 2024 | Confirmation statement made on 2024-07-08 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
| 15/07/2315 July 2023 | Confirmation statement made on 2023-07-08 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
| 08/07/218 July 2021 | Confirmation statement made on 2021-07-08 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
| 13/05/1913 May 2019 | PREVSHO FROM 05/04/2019 TO 31/03/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/12/1820 December 2018 | 05/04/18 TOTAL EXEMPTION FULL |
| 12/08/1812 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES |
| 05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
| 04/01/184 January 2018 | 05/04/17 TOTAL EXEMPTION FULL |
| 31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES |
| 05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
| 14/12/1614 December 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
| 13/12/1613 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN TRACEY STANLEY / 24/01/2016 |
| 31/07/1631 July 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
| 05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
| 24/01/1624 January 2016 | REGISTERED OFFICE CHANGED ON 24/01/2016 FROM 6 DUMBLETON GROVE THE REDDINGS CHELTENHAM GLOUCESTERSHIRE GL51 6TT |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
| 08/08/158 August 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
| 05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
| 07/10/147 October 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
| 12/08/1412 August 2014 | Annual return made up to 18 July 2014 with full list of shareholders |
| 03/01/143 January 2014 | Annual accounts small company total exemption made up to 5 April 2013 |
| 14/08/1314 August 2013 | REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 6 DUMBLETON GROVE THE REDDINGS GL51 6TT GLOS GL51 6TT ENGLAND |
| 14/08/1314 August 2013 | Annual return made up to 18 July 2013 with full list of shareholders |
| 09/08/129 August 2012 | CURRSHO FROM 31/07/2013 TO 05/04/2013 |
| 18/07/1218 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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