ROBYN'S NEST LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Final Gazette dissolved following liquidation

View Document

09/01/259 January 2025 Final Gazette dissolved following liquidation

View Document

09/10/249 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Appointment of a voluntary liquidator

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Statement of affairs

View Document

02/01/242 January 2024 Registered office address changed from 361 Rayleigh Road Eastwood Leigh-on-Sea Essex SS9 5PS United Kingdom to 5-7 Ravensbourne Road Bromley Kent BR1 1HN on 2024-01-02

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/04/227 April 2022 Change of details for Miss Robyn Louise Plummer as a person with significant control on 2022-04-01

View Document

07/04/227 April 2022 Change of details for Mrs Diane Mary Plummer as a person with significant control on 2022-04-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM PLUMMER / 23/10/2019

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM PLUMMER / 23/10/2019

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM PLUMMER / 07/07/2017

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / MISS ROBYN LOUISE PLUMMER / 07/07/2017

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROBYN LOUISE PLUMMER / 07/07/2017

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE MARY PLUMMER / 07/07/2017

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM PLUMMER / 07/07/2017

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / MRS DIANE MARY PLUMMER / 07/07/2017

View Document

23/06/1723 June 2017 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