ROBINDOC LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/09/2427 September 2024 Application to strike the company off the register

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

14/06/2114 June 2021 Micro company accounts made up to 2021-03-31

View Document

02/04/212 April 2021 PSC'S CHANGE OF PARTICULARS / MR CARLOS MARTIN BERNAL / 30/03/2021

View Document

02/04/212 April 2021 PSC'S CHANGE OF PARTICULARS / MR CARLOS MARTIN BERNAL / 30/03/2021

View Document

02/04/212 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS MARTIN BERNAL / 30/03/2021

View Document

02/04/212 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS MARTIN BERNAL / 30/03/2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 REGISTERED OFFICE CHANGED ON 30/03/2021 FROM 23 HOUGHTON DRIVE NOTTINGHAM NOTTINGHAMSHIRE NG8 6HG ENGLAND

View Document

04/02/214 February 2021 APPOINTMENT TERMINATED, DIRECTOR INES CABANAS MANTECA

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MS INES CABANAS MANTECA

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INES CABANAS MANTECA

View Document

30/08/1930 August 2019 PSC'S CHANGE OF PARTICULARS / MR CARLOS MARTIN BERNAL / 27/08/2019

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 23 HOUGHTON DRIVE CARLTON NOTTINGHAMSHIRE NG8 6HG ENGLAND

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MR CARLOS MARTIN BERNAL / 17/12/2018

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS MARTIN BERNAL / 17/12/2018

View Document

12/12/1812 December 2018 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

11/12/1811 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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