ROBIQUITY GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
23/11/2423 November 2024 | |
23/11/2423 November 2024 | |
23/11/2423 November 2024 | |
23/11/2423 November 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
06/01/246 January 2024 | |
06/01/246 January 2024 | |
06/01/246 January 2024 | |
06/01/246 January 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-31 with updates |
26/05/2326 May 2023 | Registration of charge 098304960005, created on 2023-05-16 |
17/05/2317 May 2023 | Termination of appointment of Thomas James Gardner as a director on 2023-04-28 |
02/05/232 May 2023 | Termination of appointment of Andrew Milnes as a director on 2023-04-28 |
03/04/233 April 2023 | Appointment of Mr James Procter as a director on 2023-03-23 |
31/03/2331 March 2023 | Appointment of Ms Sadie Alton as a director on 2023-03-23 |
21/02/2321 February 2023 | Registered office address changed from Level 8 Transmission House Atherton Street Manchester M3 3GS United Kingdom to Level 8 Transmission Atherton Street Manchester M3 3GS on 2023-02-21 |
21/02/2321 February 2023 | Registered office address changed from Suite 3.05 Jactin House 24 Hood Street Manchester M4 6WX England to Level 8 Transmission House Atherton Street Manchester M3 3GS on 2023-02-21 |
22/12/2222 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 |
05/07/215 July 2021 | Total exemption full accounts made up to 2021-03-31 |
28/06/2128 June 2021 | Sub-division of shares on 2021-05-11 |
16/06/2116 June 2021 | Confirmation statement made on 2021-05-31 with updates |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Memorandum and Articles of Association |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/10/199 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES GARDNER / 13/09/2019 |
22/08/1922 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098304960002 |
22/08/1922 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098304960001 |
24/07/1924 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
17/06/1917 June 2019 | ADOPT ARTICLES 20/05/2019 |
10/06/1910 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 098304960003 |
25/04/1925 April 2019 | DIRECTOR APPOINTED MR ANDREW MILNES |
25/04/1925 April 2019 | DIRECTOR APPOINTED MR THOMAS JAMES GARDNER |
08/04/198 April 2019 | COMPANY NAME CHANGED SINEW GROUP LTD CERTIFICATE ISSUED ON 08/04/19 |
04/04/194 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WRIGHT / 31/01/2018 |
04/04/194 April 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WRIGHT / 31/01/2018 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/08/183 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/06/177 June 2017 | Annual accounts small company total exemption made up to 31 March 2017 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
26/05/1726 May 2017 | SECRETARY APPOINTED MRS JULIE HARRISON |
26/05/1726 May 2017 | DIRECTOR APPOINTED MRS JULIE HARRISON |
02/05/172 May 2017 | REGISTERED OFFICE CHANGED ON 02/05/2017 FROM GROSVENOR HOUSE 45 THE DOWNS ALTRINCHAM CHESHIRE WA14 2QG UNITED KINGDOM |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
22/08/1622 August 2016 | CURREXT FROM 31/10/2016 TO 31/03/2017 |
04/03/164 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 098304960002 |
03/03/163 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 098304960001 |
19/10/1519 October 2015 | 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