STEVEN HOCKING-ROBINSON LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/06/2525 June 2025 | Declaration of solvency |
| 25/06/2525 June 2025 | Resolutions |
| 25/06/2525 June 2025 | Registered office address changed from 35 Ballards Lane London N3 1XW to Mountview Court 1148 High Road Whetstone London N20 0RA on 2025-06-25 |
| 25/06/2525 June 2025 | Appointment of a voluntary liquidator |
| 26/03/2526 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
| 16/01/2516 January 2025 | |
| 16/01/2516 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
| 05/01/255 January 2025 | |
| 05/01/255 January 2025 | |
| 12/03/2412 March 2024 | Confirmation statement made on 2024-03-12 with updates |
| 13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 13/06/2313 June 2023 | Change of details for Bridge Uk Bidco Limited as a person with significant control on 2023-05-24 |
| 28/04/2328 April 2023 | Resolutions |
| 28/04/2328 April 2023 | Resolutions |
| 28/04/2328 April 2023 | Memorandum and Articles of Association |
| 26/04/2326 April 2023 | Secretary's details changed for Alison Elliot on 2023-04-06 |
| 20/04/2320 April 2023 | Notification of Bridge Uk Bidco Limited as a person with significant control on 2023-04-06 |
| 20/04/2320 April 2023 | Appointment of Alison Elliot as a secretary on 2023-04-06 |
| 20/04/2320 April 2023 | Termination of appointment of Steven Hocking-Robinson as a director on 2023-04-06 |
| 20/04/2320 April 2023 | Cessation of Steven Hocking-Robinson as a person with significant control on 2023-04-06 |
| 20/04/2320 April 2023 | Cessation of Oenone Sarah Daly as a person with significant control on 2023-04-06 |
| 20/04/2320 April 2023 | Appointment of Mr Lee Alan Brook as a director on 2023-04-06 |
| 20/04/2320 April 2023 | Termination of appointment of Oenone Sarah Daly as a secretary on 2023-04-06 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/03/2313 March 2023 | Confirmation statement made on 2023-03-12 with updates |
| 02/03/232 March 2023 | Director's details changed for Steven Hocking-Robinson on 2023-03-02 |
| 02/03/232 March 2023 | Secretary's details changed for Ms Oenone Sarah Daly on 2023-03-02 |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 16/09/2216 September 2022 | Particulars of variation of rights attached to shares |
| 16/09/2216 September 2022 | Change of share class name or designation |
| 12/09/2212 September 2022 | Memorandum and Articles of Association |
| 12/09/2212 September 2022 | Statement of company's objects |
| 12/09/2212 September 2022 | Resolutions |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/02/2222 February 2022 | Director's details changed for Steven Hocking-Robinson on 2022-02-20 |
| 21/02/2221 February 2022 | Director's details changed for Steven Hocking-Robinson on 2022-02-20 |
| 20/02/2220 February 2022 | Director's details changed for Steven Hocking Robinson on 2022-02-20 |
| 20/02/2220 February 2022 | Secretary's details changed for Oenone Sarah Daly on 2022-02-20 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
| 13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
| 18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
| 03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 18/03/1618 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
| 26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 17/06/1517 June 2015 | APPOINTMENT TERMINATED, DIRECTOR OENONE DALY |
| 20/03/1520 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
| 17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 14/03/1414 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 27/03/1327 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 05/12/125 December 2012 | DIRECTOR APPOINTED OENONE SARAH DALY |
| 16/03/1216 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
| 02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 25/03/1125 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
| 21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HOCKING ROBINSON / 01/10/2009 |
| 12/03/1012 March 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
| 28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 20/03/0920 March 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
| 23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 12/03/0812 March 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
| 24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 16/03/0716 March 2007 | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS |
| 02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 20/03/0620 March 2006 | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
| 31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 19/07/0519 July 2005 | S366A DISP HOLDING AGM 18/05/05 |
| 14/06/0514 June 2005 | S366A DISP HOLDING AGM 18/05/05 |
| 05/05/055 May 2005 | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS |
| 05/02/055 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 15/03/0415 March 2004 | RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS |
| 12/01/0412 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 24/12/0324 December 2003 | ACC. REF. DATE SHORTENED FROM 05/04/03 TO 31/03/03 |
| 20/03/0320 March 2003 | RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS |
| 09/01/039 January 2003 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 05/04/03 |
| 21/03/0221 March 2002 | NEW SECRETARY APPOINTED |
| 21/03/0221 March 2002 | NEW DIRECTOR APPOINTED |
| 21/03/0221 March 2002 | REGISTERED OFFICE CHANGED ON 21/03/02 FROM: 35 BALLARDS LANE LONDON N3 1XW |
| 20/03/0220 March 2002 | SECRETARY RESIGNED |
| 20/03/0220 March 2002 | REGISTERED OFFICE CHANGED ON 20/03/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
| 20/03/0220 March 2002 | DIRECTOR RESIGNED |
| 12/03/0212 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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