ROBINFIX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 Micro company accounts made up to 2024-11-30

View Document

04/02/254 February 2025 Registered office address changed from 26 River Valley Road River Valley Road Chudleigh Knighton, Chudleigh Newton Abbot TQ13 0HP England to 26 26 River Valley Road Chudleigh Knighton Newton Abbot Devon TQ13 0HP on 2025-02-04

View Document

04/02/254 February 2025 Registered office address changed from 26 26 River Valley Road Chudleigh Knighton Newton Abbot Devon TQ13 0HP United Kingdom to 26 River Valley Road Chudleigh Knighton Newton Abbot Devon TQ13 0HP on 2025-02-04

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

23/08/2423 August 2024 Micro company accounts made up to 2023-11-30

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/08/2325 August 2023 Micro company accounts made up to 2022-11-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

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

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/08/214 August 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

04/07/174 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 24 HEATH HILL HEATHFIELD NEWTON ABBOT DEVON TQ12 6SP

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/02/1623 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/02/1511 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/02/146 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/02/1319 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DIXON / 03/02/2012

View Document

03/02/123 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, SECRETARY SHELLEY DIXON

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 83 WINSTON ROAD EXMOUTH DEVON EX8 4LR

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/02/114 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

04/02/114 February 2011 SAIL ADDRESS CREATED

View Document

04/02/114 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DIXON / 01/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DIXON / 04/10/1999

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 29 CHICHESTER CLOSE EXMOUTH DEVON EX8 2JU

View Document

07/08/087 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY DIXON / 06/08/2008

View Document

07/08/087 August 2008 SECRETARY'S CHANGE OF PARTICULARS / SHELLEY DIXON / 06/08/2008

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

25/02/0825 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0316 October 2003 REGISTERED OFFICE CHANGED ON 16/10/03 FROM: ABBOTSHILL PARK TOTNES ROAD ABBOTSKERWELL NEWTON ABBOT TQ12 5NG

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 SECRETARY RESIGNED

View Document

28/12/0028 December 2000 NEW SECRETARY APPOINTED

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

13/05/9713 May 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 S366A DISP HOLDING AGM 08/09/95

View Document

22/06/9522 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

23/02/9523 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/9523 February 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/08/9423 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9430 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

17/05/9417 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 REGISTERED OFFICE CHANGED ON 17/05/94 FROM: C/O DARNELLS 4 MARINE PARADE DAWLISH DEVON EX7 9BT

View Document

06/05/946 May 1994 REGISTERED OFFICE CHANGED ON 06/05/94 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

01/02/941 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CHARKULI LIMITED


  • 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