ROBERTSON COX LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2024-12-31 with updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/03/244 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/08/1929 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

01/10/181 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

30/10/1730 October 2017 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

25/10/1725 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

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

View Accounts

02/09/162 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/01/1626 January 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW COX

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANGELA COX

View Document

13/05/1513 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 4-6 SWABYS YARD WALKERGATE BEVERLEY EAST YORKSHIRE HU17 9BZ

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MRS ANGELA MARY COX

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR THOMAS OWEN COX

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR ADAM MICHAEL COX

View Document

28/08/1428 August 2014 20/07/14 STATEMENT OF CAPITAL GBP 100

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/05/1413 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/07/1310 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/05/1330 May 2013 COMPANY NAME CHANGED SOURCEMATIX LIMITED CERTIFICATE ISSUED ON 30/05/13

View Document

15/05/1315 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

22/05/1222 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

18/10/1118 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

26/05/1126 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

11/01/1111 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED ANDREW WILLIAM COX

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL AUTON

View Document

18/06/1018 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

26/05/0926 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

20/05/0820 May 2008 CURRSHO FROM 31/05/2009 TO 30/04/2009

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET ENGLAND

View Document

14/05/0814 May 2008 SECRETARY APPOINTED FINNIES LIMITED

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED MICHAEL COLIN AUTON

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED

View Document

07/05/087 May 2008 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