ROBERT AH PRINS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

10/07/2410 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/07/235 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/08/1915 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

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

View Accounts

23/06/1823 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, SECRETARY AUDRONE PRINS

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR HERMAN PRINS / 14/01/2017

View Document

24/01/1724 January 2017 SECRETARY'S CHANGE OF PARTICULARS / AUDRONE PRINS / 14/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/08/1610 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

28/01/1628 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

09/06/159 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

25/01/1525 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR HANS PRINS

View Document

02/12/142 December 2014 DIRECTOR APPOINTED ROBERT ARTHUR HERMAN PRINS

View Document

11/07/1411 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

24/01/1424 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

20/08/1320 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/02/133 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

14/07/1214 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1230 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

28/03/1128 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/01/1129 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

27/09/1027 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANS PRINS / 24/01/2010

View Document

24/01/1024 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT PRINS

View Document

21/08/0921 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 52 LUMMIS VALE KESGRAVE IPSWICH IP5 2FJ

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 NEW SECRETARY APPOINTED

View Document

21/01/0221 January 2002 SECRETARY RESIGNED

View Document

05/07/015 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/02/019 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/06/9911 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/02/9711 February 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 SECRETARY RESIGNED

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 DIRECTOR RESIGNED

View Document

14/02/9614 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/02/966 February 1996 NEW SECRETARY APPOINTED

View Document

24/01/9624 January 1996 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