Advanced company searchLink opens in new window

ROBERT FRASER CORPORATE FINANCE LIMITED

Company number 01974370

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2025 PSC05 Change of details for Sterling Corporate Services Limited as a person with significant control on 31 January 2025
04 Dec 2024 AD01 Registered office address changed from Number One Vicarage Lane London E15 4HF England to 19th Floor 1 Westfield Avenue London E20 1HZ on 4 December 2024
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
10 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
09 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
12 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
25 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
10 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
01 Mar 2019 CS01 Confirmation statement made on 8 February 2019 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
23 Mar 2018 CS01 Confirmation statement made on 8 February 2018 with updates
23 Mar 2018 PSC02 Notification of Sterling Corporate Services Limited as a person with significant control on 6 April 2016
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
10 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Mar 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,579,000
10 Nov 2015 TM01 Termination of appointment of Catherine Lucy Hudson as a director on 1 November 2015
06 Oct 2015 AD01 Registered office address changed from 17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,579,000