ROBUST DESIGN CONSTRUCTION LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

06/12/246 December 2024 Miscellaneous

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

20/03/2320 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/01/2321 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

26/04/2226 April 2022 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2020-03-31

View Document

08/11/218 November 2021 Amended total exemption full accounts made up to 2019-03-31

View Document

08/11/218 November 2021 Amended total exemption full accounts made up to 2018-03-31

View Document

25/06/2125 June 2021 Compulsory strike-off action has been discontinued

View Document

25/06/2125 June 2021 Compulsory strike-off action has been discontinued

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

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/05/1929 May 2019 DISS40 (DISS40(SOAD))

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

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

View Accounts

26/03/1926 March 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/12/1829 December 2018 DISS40 (DISS40(SOAD))

View Document

28/12/1828 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ANTHONY SMALL

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MR MATTHEW ANTHONY SMALL

View Document

28/12/1828 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN SMALL

View Document

28/12/1828 December 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 CESSATION OF JOHN SMALL AS A PSC

View Document

11/09/1811 September 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN SMALL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR JOHN SMALL

View Document

20/03/1820 March 2018 CESSATION OF MATTHEW ANTHONY SMALL AS A PSC

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SMALL

View Document

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

View Accounts

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

02/05/162 May 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

27/03/1527 March 2015 Certificate of change of name

View Document

27/03/1527 March 2015 COMPANY NAME CHANGED CF51JQ LIMITED CERTIFICATE ISSUED ON 27/03/15

View Document

16/03/1516 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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