ROBEDA DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

04/01/244 January 2024 Change of details for Mr Clifford Robin Dark as a person with significant control on 2017-07-14

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-02-25 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/12/2126 December 2021 Previous accounting period extended from 2021-03-27 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN LEONARD BEER / 14/07/2017

View Document

25/12/1725 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075428120004

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/12/166 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075428120003

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM CASTLE HILL SOUTH STREET TORRINGTON DEVON EX38 8AA

View Document

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

View Accounts

11/03/1611 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

24/12/1524 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

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/03/157 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

21/12/1421 December 2014 PREVSHO FROM 28/03/2014 TO 27/03/2014

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1411 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075428120002

View Document

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

View Accounts

10/03/1410 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

09/01/149 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075428120001

View Document

27/12/1327 December 2013 PREVSHO FROM 29/03/2013 TO 28/03/2013

View Document

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

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 29 March 2012

View Document

07/03/137 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

27/12/1227 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/11

View Document

19/12/1219 December 2012 CURRSHO FROM 30/12/2011 TO 29/03/2011

View Document

24/09/1224 September 2012 PREVSHO FROM 31/12/2011 TO 30/12/2011

View Document

29/03/1229 March 2012 Annual accounts for year ending 29 Mar 2012

View Accounts

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD ROBIN DARK / 06/02/2012

View Document

08/03/128 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM CADDYWELL YARD CADDYWELL LANE TORRINGTON DEVON EX38 7EL UNITED KINGDOM

View Document

29/03/1129 March 2011 Annual accounts for year ending 29 Mar 2011

View Accounts

14/03/1114 March 2011 DIRECTOR APPOINTED CLIFFORD ROBIN DARIL

View Document

07/03/117 March 2011 CURRSHO FROM 28/02/2012 TO 31/12/2011

View Document

07/03/117 March 2011 04/03/11 STATEMENT OF CAPITAL GBP 100

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

25/02/1125 February 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