DEBRA ROBSON LDN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Micro company accounts made up to 2024-09-30

View Document

28/03/2528 March 2025 Registered office address changed from Beadle House 16 Bull Plain Hertford SG14 1DT England to 28 Castle Street C/O Leal Accountants Limited Hertford SG14 1HH on 2025-03-28

View Document

10/02/2510 February 2025 Confirmation statement made on 2024-12-07 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/05/2422 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/05/246 May 2024 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to Beadle House 16 Bull Plain Hertford SG14 1DT on 2024-05-06

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/06/213 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/01/2028 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/06/193 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBRA ANN ROBSON / 01/07/2017

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/06/175 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

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

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/12/157 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY ENGLAND

View Document

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

View Accounts

18/05/1518 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/01/1515 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

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

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/12/139 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

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

View Accounts

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 158 HERMON HILL SOUTH WOODFORD ENGLAND E18 1QH UNITED KINGDOM

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, SECRETARY MIKE LAWRENCE

View Document

07/05/137 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/05/137 May 2013 COMPANY NAME CHANGED DEBRA ROBSON-LAWRENCE LTD CERTIFICATE ISSUED ON 07/05/13

View Document

21/01/1321 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA ANN ROBSON LAWRENCE / 11/01/2013

View Document

26/10/1226 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

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

View Accounts

24/01/1224 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 158 HERMON HILL SOUTH WOODFORD LONDON E18 1QH

View Document

17/10/1117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

16/12/1016 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

22/11/1022 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA ANN ROBSON LAWRENCE / 04/10/2009

View Document

05/01/105 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

13/11/0913 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

24/12/0824 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: 1ST FLOOR 244 EDGWARE ROAD LONDON W2 1DS

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05

View Document

12/12/0512 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: PARMAR & CO 1ST FLOOR 244 EDGEWARE ROAD LONDON W2 1DS

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 REGISTERED OFFICE CHANGED ON 10/12/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 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