STURROCK AND ROBSON SERVICES LTD

Company Documents

DateDescription
12/03/2512 March 2025 Full accounts made up to 2024-06-30

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

10/06/2410 June 2024 Registered office address changed from 1 Long Lane London SE1 4PG England to 57 Southwark Citybridge House Southwark Street London SE1 1RU on 2024-06-10

View Document

04/04/244 April 2024 Full accounts made up to 2023-06-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

06/07/236 July 2023 Change of details for Sturrock & Robson Sarl as a person with significant control on 2023-06-30

View Document

07/02/237 February 2023 Full accounts made up to 2022-06-30

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

06/04/226 April 2022 Full accounts made up to 2021-06-30

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

29/07/2129 July 2021 Full accounts made up to 2020-06-30

View Document

17/06/2117 June 2021 Registered office address changed from 4 Fitzhardinge Street London W1H 6EG to 1 Long Lane London SE1 4PG on 2021-06-17

View Document

18/11/1418 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

03/10/143 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR JOHN HUNTER

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, SECRETARY CHARLES BIGNELL

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM
FESTIVAL HOUSE JESSOP AVENUE
CHELTENHAM
GLOUCESTERSHIRE
GL50 3SH
UNITED KINGDOM

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR REUBEN SHAMUYARIRA

View Document

22/07/1422 July 2014 SECRETARY APPOINTED MR REUBEN SHAMUYARIRA

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES BIGNELL

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

16/09/1316 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MR THOMAS WILLIAM ROBSON

View Document

17/04/1217 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/10/117 October 2011 COMPANY NAME CHANGED OAKFLAKE LTD CERTIFICATE ISSUED ON 07/10/11

View Document

07/10/117 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR CHARLES GRAHAM BIGNELL

View Document

03/10/113 October 2011 CURRSHO FROM 30/09/2012 TO 30/06/2012

View Document

03/10/113 October 2011 SECRETARY APPOINTED MR CHARLES GRAHAM BIGNELL

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MR DENNIS GIOVANNI MECH

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

05/09/115 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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