BARON ROBBINS LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

16/02/2116 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

29/05/2029 May 2020 PREVEXT FROM 31/12/2019 TO 31/03/2020

View Document

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

View Accounts

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MS MARY BARON ROBBINS / 06/04/2016

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MS MARY BARON ROBBINS / 06/04/2016

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

12/01/1612 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

23/12/1523 December 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

27/01/1527 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/09/1416 September 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

30/01/1430 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID SINANAN / 04/01/2014

View Document

30/01/1430 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARY BARON ROBBINS / 04/01/2014

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1331 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

07/12/127 December 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

07/12/127 December 2012 DIRECTOR APPOINTED MR DAVID SINANAN

View Document

18/01/1218 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/01/1125 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY BARON ROBBINS / 15/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 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