ROBIQUITY GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

23/11/2423 November 2024

View Document

23/11/2423 November 2024

View Document

23/11/2423 November 2024

View Document

23/11/2423 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

26/05/2326 May 2023 Registration of charge 098304960005, created on 2023-05-16

View Document

17/05/2317 May 2023 Termination of appointment of Thomas James Gardner as a director on 2023-04-28

View Document

02/05/232 May 2023 Termination of appointment of Andrew Milnes as a director on 2023-04-28

View Document

03/04/233 April 2023 Appointment of Mr James Procter as a director on 2023-03-23

View Document

31/03/2331 March 2023 Appointment of Ms Sadie Alton as a director on 2023-03-23

View Document

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

View Document

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

View Document

22/12/2222 December 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

05/07/215 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Sub-division of shares on 2021-05-11

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-31 with updates

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Memorandum and Articles of Association

View Document

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

View Accounts

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

View Accounts

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES GARDNER / 13/09/2019

View Document

22/08/1922 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098304960002

View Document

22/08/1922 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098304960001

View Document

24/07/1924 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

17/06/1917 June 2019 ADOPT ARTICLES 20/05/2019

View Document

10/06/1910 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098304960003

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR ANDREW MILNES

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR THOMAS JAMES GARDNER

View Document

08/04/198 April 2019 COMPANY NAME CHANGED SINEW GROUP LTD CERTIFICATE ISSUED ON 08/04/19

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WRIGHT / 31/01/2018

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WRIGHT / 31/01/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/08/183 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

26/05/1726 May 2017 SECRETARY APPOINTED MRS JULIE HARRISON

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MRS JULIE HARRISON

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM GROSVENOR HOUSE 45 THE DOWNS ALTRINCHAM CHESHIRE WA14 2QG UNITED KINGDOM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

22/08/1622 August 2016 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

04/03/164 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098304960002

View Document

03/03/163 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098304960001

View Document

19/10/1519 October 2015 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