ROBSON ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/08/2315 August 2023 Change of details for Ram Jv Llp as a person with significant control on 2023-08-15

View Document

15/08/2315 August 2023 Director's details changed for Mr Jeremy Godfrey Robson on 2023-08-15

View Document

29/06/2329 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2021-09-30

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Compulsory strike-off action has been suspended

View Document

06/12/226 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

23/11/2223 November 2022 Director's details changed for Mr Jeremy Robson on 2022-11-23

View Document

22/11/2222 November 2022 Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom to Linden House Linden Close Tunbridge Wells Kent TN4 8HH on 2022-11-22

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/10/218 October 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 Change of details for Ram Jv Llp as a person with significant control on 2021-06-14

View Document

14/06/2114 June 2021 Director's details changed for Mr Jeremy Robson on 2021-06-14

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-04-23 with no updates

View Document

14/06/2114 June 2021 Change of details for Ram Jv Llp as a person with significant control on 2020-06-14

View Document

12/08/2012 August 2020 DISS40 (DISS40(SOAD))

View Document

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / RAM JV LLP / 22/04/2020

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

31/03/2031 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

25/02/1925 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 3RD FLOOR 52 JERMYN STREET LONDON SW1Y 6LX ENGLAND

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

02/01/182 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM ADELAIDE HOUSE LONDON BRIDGE LONDON EC4R 9HA

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

28/04/1628 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

11/01/1611 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

12/05/1512 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

02/05/152 May 2015 DISS40 (DISS40(SOAD))

View Document

29/04/1529 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

21/05/1421 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ROBSON / 01/01/2013

View Document

21/05/1321 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

09/01/139 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ROBSON / 23/04/2012

View Document

15/05/1215 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

14/12/1114 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/05/1112 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN MILLER

View Document

17/06/1017 June 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/12/092 December 2009 PREVEXT FROM 05/04/2009 TO 30/04/2009

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM THE CHURCH FLAT ST MAGNUS THE MARTYR CHURCH LOWER THAMES STREET LONDON EC3R 6DN

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED SECRETARY MITRE SECRETARIES LIMITED

View Document

26/05/0926 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

18/06/0818 June 2008 PREVSHO FROM 30/04/2008 TO 05/04/2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 COMPANY NAME CHANGED INTERCEDE 2179 LIMITED CERTIFICATE ISSUED ON 12/06/07

View Document

23/04/0723 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information