ROBINSONS ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-20 with updates

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-20 with updates

View Document

03/05/243 May 2024 Registered office address changed from Office 2a 25 Raynham Street Norwich Norfolk NR2 4NQ United Kingdom to Office 2a 25 Raynham Street Norwich Norfolk NR2 4LL on 2024-05-03

View Document

15/03/2415 March 2024 Registered office address changed from 1 Paddock Street Norwich Norfolk NR2 4TW United Kingdom to Office 2a 25 Raynham Street Norwich Norfolk NR2 4NQ on 2024-03-15

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Particulars of variation of rights attached to shares

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Memorandum and Articles of Association

View Document

29/11/2329 November 2023 Change of share class name or designation

View Document

15/09/2315 September 2023 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

View Document

21/08/2321 August 2023 Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

View Document

15/08/2315 August 2023 Accounts for a small company made up to 2022-12-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

01/05/231 May 2023 Termination of appointment of Roger Robinson as a director on 2023-05-01

View Document

26/09/2226 September 2022 Accounts for a small company made up to 2021-12-31

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2020-12-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

13/07/2113 July 2021 Registered office address changed from Heigham Causeway Heigham Street Norwich Norfolk NR2 4LX United Kingdom to 1 Paddock Street Norwich Norfolk NR2 4TW on 2021-07-13

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 1 ST. JAMES COURT WHITEFRIARS NORWICH NORFOLK NR3 1RU UNITED KINGDOM

View Document

19/03/1919 March 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

03/01/193 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

11/10/1811 October 2018 PREVSHO FROM 31/10/2018 TO 31/03/2018

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE ELIZABETH KENVYN / 18/10/2017

View Document

27/02/1827 February 2018 ADOPT ARTICLES 23/02/2018

View Document

23/02/1823 February 2018 STATEMENT BY DIRECTORS

View Document

23/02/1823 February 2018 REDUCE ISSUED CAPITAL 23/02/2018

View Document

23/02/1823 February 2018 SOLVENCY STATEMENT DATED 23/02/18

View Document

23/02/1823 February 2018 23/02/18 STATEMENT OF CAPITAL GBP 53833

View Document

28/11/1728 November 2017 10/11/17 STATEMENT OF CAPITAL GBP 158333.50

View Document

28/11/1728 November 2017 SUB-DIVISION 10/11/17

View Document

28/11/1728 November 2017 ADOPT ARTICLES 10/11/2017

View Document

15/11/1715 November 2017 NOTIFICATION OF PSC STATEMENT ON 10/11/2017

View Document

15/11/1715 November 2017 CESSATION OF ROGER ROBINSON AS A PSC

View Document

18/10/1718 October 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