ROBSTOCK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-23 with updates |
13/01/2513 January 2025 | Director's details changed for Mr Scott Joseph Hoggard on 2024-10-04 |
02/07/242 July 2024 | Cancellation of shares. Statement of capital on 2024-05-24 |
19/06/2419 June 2024 | Resolutions |
19/06/2419 June 2024 | Resolutions |
18/06/2418 June 2024 | Purchase of own shares. |
20/05/2420 May 2024 | Resolutions |
20/05/2420 May 2024 | Resolutions |
18/05/2418 May 2024 | Memorandum and Articles of Association |
15/05/2415 May 2024 | Confirmation statement made on 2024-04-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/09/2022 September 2020 | 31/12/19 UNAUDITED ABRIDGED |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
26/04/1926 April 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/07/184 July 2018 | 31/12/17 UNAUDITED ABRIDGED |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/12/177 December 2017 | COMPANY NAME CHANGED WE PRINT LABELS LTD CERTIFICATE ISSUED ON 07/12/17 |
07/12/177 December 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
26/07/1726 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/12/1612 December 2016 | CURRSHO FROM 30/04/2017 TO 31/12/2016 |
02/06/162 June 2016 | REGISTERED OFFICE CHANGED ON 02/06/2016 FROM UNITS 9 & 10 THE ROPEWALK STATION ROAD ILKESTON DERBYSHIRE DE7 5HX ENGLAND |
14/04/1614 April 2016 | 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