ROBSON ASSET MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-04-23 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-09-30 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-23 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-09-30 |
15/08/2315 August 2023 | Change of details for Ram Jv Llp as a person with significant control on 2023-08-15 |
15/08/2315 August 2023 | Director's details changed for Mr Jeremy Godfrey Robson on 2023-08-15 |
29/06/2329 June 2023 | Previous accounting period shortened from 2022-09-30 to 2022-09-29 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-23 with no updates |
07/02/237 February 2023 | Total exemption full accounts made up to 2021-09-30 |
10/01/2310 January 2023 | Compulsory strike-off action has been discontinued |
10/01/2310 January 2023 | Compulsory strike-off action has been discontinued |
06/12/226 December 2022 | Compulsory strike-off action has been suspended |
06/12/226 December 2022 | Compulsory strike-off action has been suspended |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
23/11/2223 November 2022 | Director's details changed for Mr Jeremy Robson on 2022-11-23 |
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 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
08/10/218 October 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
15/06/2115 June 2021 | Change of details for Ram Jv Llp as a person with significant control on 2021-06-14 |
14/06/2114 June 2021 | Director's details changed for Mr Jeremy Robson on 2021-06-14 |
14/06/2114 June 2021 | Confirmation statement made on 2021-04-23 with no updates |
14/06/2114 June 2021 | Change of details for Ram Jv Llp as a person with significant control on 2020-06-14 |
12/08/2012 August 2020 | DISS40 (DISS40(SOAD)) |
11/08/2011 August 2020 | PSC'S CHANGE OF PARTICULARS / RAM JV LLP / 22/04/2020 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
31/03/2031 March 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
03/03/203 March 2020 | FIRST GAZETTE |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
25/02/1925 February 2019 | 31/03/18 TOTAL EXEMPTION FULL |
07/12/187 December 2018 | REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 3RD FLOOR 52 JERMYN STREET LONDON SW1Y 6LX ENGLAND |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
02/01/182 January 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
06/10/176 October 2017 | REGISTERED OFFICE CHANGED ON 06/10/2017 FROM ADELAIDE HOUSE LONDON BRIDGE LONDON EC4R 9HA |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
05/01/175 January 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
28/04/1628 April 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
11/01/1611 January 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
12/05/1512 May 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
02/05/152 May 2015 | DISS40 (DISS40(SOAD)) |
29/04/1529 April 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
14/04/1514 April 2015 | FIRST GAZETTE |
21/05/1421 May 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
05/02/145 February 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
21/05/1321 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ROBSON / 01/01/2013 |
21/05/1321 May 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
09/01/139 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
15/05/1215 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ROBSON / 23/04/2012 |
15/05/1215 May 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
14/12/1114 December 2011 | FULL ACCOUNTS MADE UP TO 31/03/11 |
12/05/1112 May 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
03/03/113 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
19/01/1119 January 2011 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MILLER |
17/06/1017 June 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
16/04/1016 April 2010 | PREVSHO FROM 30/04/2010 TO 31/03/2010 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
02/12/092 December 2009 | PREVEXT FROM 05/04/2009 TO 30/04/2009 |
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 |
29/07/0929 July 2009 | REGISTERED OFFICE CHANGED ON 29/07/2009 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD |
29/07/0929 July 2009 | APPOINTMENT TERMINATED SECRETARY MITRE SECRETARIES LIMITED |
26/05/0926 May 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
07/02/097 February 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
18/06/0818 June 2008 | PREVSHO FROM 30/04/2008 TO 05/04/2008 |
23/05/0823 May 2008 | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
16/11/0716 November 2007 | NEW DIRECTOR APPOINTED |
21/06/0721 June 2007 | DIRECTOR RESIGNED |
21/06/0721 June 2007 | DIRECTOR RESIGNED |
21/06/0721 June 2007 | NEW DIRECTOR APPOINTED |
12/06/0712 June 2007 | COMPANY NAME CHANGED INTERCEDE 2179 LIMITED CERTIFICATE ISSUED ON 12/06/07 |
23/04/0723 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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