ROBINJAM LTD

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 Registered office address changed from Office 5430 182-184 High Street North East Ham London E6 2JA England to 51 West Street Hertford SG13 8EZ on 2023-12-05

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 Application to strike the company off the register

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-06-30

View Document

01/12/221 December 2022 Director's details changed for Mr James Alexander Robinson on 2022-12-01

View Document

01/12/221 December 2022 Registered office address changed from 51 West Street Hertford Hertfordshire SG13 8EZ United Kingdom to Office 5430 182-184 High Street North East Ham London E6 2JA on 2022-12-01

View Document

01/12/221 December 2022 Change of details for Mr James Alexander Robinson as a person with significant control on 2022-12-01

View Document

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

View Accounts

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

View Accounts

26/06/2126 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

03/04/203 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

06/01/196 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

26/05/1826 May 2018 COMPANY NAME CHANGED SIGNEDZERO LTD CERTIFICATE ISSUED ON 26/05/18

View Document

06/07/176 July 2017 06/07/17 STATEMENT OF CAPITAL GBP 5000

View Document

15/06/1715 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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