ROBINLET GROUP LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Accounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/01/2516 January 2025 Director's details changed for Ms Jun Cai on 2025-01-15

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

16/01/2516 January 2025 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Unit Fs. 113a Fleet Street 154-160 Fleet Street Blackfriars London EC4A 2DQ on 2025-01-16

View Document

17/03/2417 March 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/01/2428 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

14/07/2314 July 2023 Termination of appointment of Credential Group (Uk) Limited as a secretary on 2023-07-13

View Document

29/06/2329 June 2023 Director's details changed for Ms Jun Cai on 2023-06-29

View Document

29/06/2329 June 2023 Registered office address changed from Floor 1 Office 25, 22 Market Square London E14 6BU United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2023-06-29

View Document

29/06/2329 June 2023 Secretary's details changed for Credential Group (Uk) Limited on 2023-06-29

View Document

29/06/2329 June 2023 Change of details for Ms Jun Cai as a person with significant control on 2023-06-29

View Document

01/06/231 June 2023 Secretary's details changed for Credential Group (Uk) Limited on 2023-06-01

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2023-01-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

07/02/227 February 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

24/12/2124 December 2021 Registered office address changed from Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Floor 1 Office 25, 22 Market Square London E14 6BU on 2021-12-24

View Document

24/12/2124 December 2021 Termination of appointment of Baililai Secretarial (U.K.) Limited as a secretary on 2021-12-24

View Document

24/12/2124 December 2021 Appointment of Credential Group (Uk) Limited as a secretary on 2021-12-24

View Document

08/02/218 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

03/02/203 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

11/02/1911 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

11/02/1811 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM LOWER GROUND FLOOR ONE GEORGE YARD LONDON EC3V 9DF UNITED KINGDOM

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM FIRST FLOOR 41 CHALTON STREET LONDON NW1 1JD

View Document

02/02/172 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/01/1616 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BAILILAI SECRETARIAL (U.K.) LIMITED / 12/03/2015

View Document

16/01/1616 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

24/02/1524 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

24/02/1524 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/02/146 February 2014 DIRECTOR APPOINTED MS JUN CAI

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR JUN CAI

View Document

08/01/148 January 2014 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