ROOBYCON CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

10/01/2510 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

17/01/2417 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Registered office address changed from 7 Bell Yard London WC2A 2JR United Kingdom to 483 Green Lanes London N13 4BS on 2023-04-11

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

08/04/218 April 2021 REGISTERED OFFICE CHANGED ON 08/04/2021 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / ZSUZSANNA RUBINA BARDOCZY / 01/02/2018

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / ZSUZSANNA RUBINA BARDOCZY / 01/02/2018

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR KAROLY MALASITS

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR KAROLY JOZSEF MALASITS

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ZSUZSANNA RUBINA BARDOCZY / 01/05/2016

View Document

18/05/1618 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/01/1622 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

16/05/1516 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ZSUZSANNA RUBINA BARDOCZY / 08/04/2015

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM DRAGON ENTERPRISE CENTRE, CULLEN MILL DRAGON ENTERPRISE CENTRE, CULLEN MILL BRAINTREE ROAD WITHAM ESSEX CM8 2DD UNITED KINGDOM

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ZSUZSANNA RUBINA BARDOCZY / 01/02/2015

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ZSUZSANNA RUBINA BARDOCZY / 30/01/2015

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 32 BIRK BECK MEON CLOSE CHELMSFORD ESSEX CM1 7QP UNITED KINGDOM

View Document

22/04/1422 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information