S ROBERTS CONSULTING LIMITED

Company Documents

DateDescription
06/11/186 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/08/1821 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/08/189 August 2018 APPLICATION FOR STRIKING-OFF

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/12/1719 December 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR SHANEEKA BARTLETT

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERTS

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MS SHANEEKA BARTLETT

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/03/1621 March 2016 APPOINTMENT TERMINATED, SECRETARY KIRKHAM WRIGHT ASSOCIATES LTD

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/12/1510 December 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/03/1517 March 2015 DIRECTOR APPOINTED MRS SARAH ROBERTS

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/11/145 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/04/1428 April 2014 SECOND FILING WITH MUD 07/10/13 FOR FORM AR01

View Document

15/04/1415 April 2014 01/10/13 STATEMENT OF CAPITAL GBP 1

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH ROBERTS

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR SIMON EMMANUEL ROBERTS

View Document

03/01/143 January 2014 CORPORATE SECRETARY APPOINTED KIRKHAM WRIGHT ASSOCIATES LTD

View Document

04/11/134 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 7 October 2012 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/11/113 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ROBERTS / 01/02/2011

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 22 DARCY ROAD NORBURY LONDON SW16 4TY

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/12/1013 December 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, SECRETARY SIMON ROBERTS

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON ROBERTS / 01/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ROBERTS / 01/10/2009

View Document

24/11/0924 November 2009 PREVSHO FROM 31/10/2009 TO 30/09/2009

View Document

24/11/0924 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

18/08/0918 August 2009 SECRETARY APPOINTED SIMON ROBERTS

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 1ST FLOOR METROPOLITAN HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG UNITED KINGDOM

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED SECRETARY CKA SECRETARY LIMITED

View Document

06/01/096 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 05/01/2009

View Document

29/12/0829 December 2008 REGISTERED OFFICE CHANGED ON 29/12/2008 FROM 3RD FLOOR MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS UNITED KINGDOM

View Document

07/10/087 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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