MICHAEL ROBINS LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

13/02/2513 February 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

12/03/2412 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/04/2313 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/04/2121 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/04/2016 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/06/1918 June 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

27/03/1927 March 2019 PREVSHO FROM 30/09/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM MAPLE SUITE 10- 12 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DN

View Document

08/05/188 May 2018 CESSATION OF FRAZA JANE ROBINS AS A PSC

View Document

08/05/188 May 2018 CESSATION OF MICHAEL GERALD ROBINS AS A PSC

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS BROOKE LIMITED

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR CHRISTOPHER JAMES DAVIES

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR MICHAEL RICHARD WILLIAM BROOKE

View Document

29/03/1829 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

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

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE GERALD ROBINS / 16/03/2012

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 2 WALRONDS CLOSE BAYDON MARLBOROUGH WILTSHIRE SN8 2TD UNITED KINGDOM

View Document

06/07/116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/03/1115 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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