ROEBUCK CONSULTING LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/12/2411 December 2024 Registered office address changed from Pine Cottage Garfield Road Camberley Surrey GU15 2JG England to 1 Sandy Beach Estate Hayling Island Hampshire PO11 9RG on 2024-12-11

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

29/11/2429 November 2024 Application to strike the company off the register

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

27/02/2227 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

06/08/216 August 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 1 DENE CLOSE CAMBERLEY GU15 3RL ENGLAND

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

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

View Accounts

05/02/205 February 2020 APPOINTMENT TERMINATED, SECRETARY HARRIET ROBINSON

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED HARRIET ROBINSON

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 58 LYSONS ROAD ALDERSHOT HAMPSHIRE GU11 1NH

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/167 December 2016 01/04/15 STATEMENT OF CAPITAL GBP 3

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

10/02/1510 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS HARRIET ROSE DE COURCY O'GRADY / 25/07/2014

View Document

02/01/152 January 2015 REGISTERED OFFICE CHANGED ON 02/01/2015 FROM 102 QUEENS ROAD FARNBOROUGH HAMPSHIRE GU14 6JR

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 COMPANY NAME CHANGED ROBINSON FINANCIAL MANAGEMENT LTD CERTIFICATE ISSUED ON 14/03/14

View Document

25/01/1425 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM ROBINSON / 25/02/2012

View Document

24/01/1324 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS HARRIET ROSE DE COURCY O'GRADY / 25/02/2012

View Document

24/01/1324 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 56 HARE LANE GODALMING SURREY GU7 3EE ENGLAND

View Document

14/02/1214 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

24/01/1124 January 2011 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