Advanced company searchLink opens in new window

JUSTIN M ROBERTS LIMITED

Company number 05956677

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)
04 Jan 2025 AA Audit exemption subsidiary accounts made up to 31 March 2024
04 Jan 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
04 Jan 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
04 Jan 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
29 Aug 2024 AA01 Previous accounting period extended from 30 January 2024 to 31 March 2024
09 Apr 2024 MR01 Registration of charge 059566770004, created on 8 April 2024
05 Mar 2024 CS01 Confirmation statement made on 29 January 2024 with updates
23 Feb 2024 MA Memorandum and Articles of Association
17 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
29 Aug 2023 MR04 Satisfaction of charge 2 in full
29 Aug 2023 MR04 Satisfaction of charge 1 in full
29 Aug 2023 MR04 Satisfaction of charge 3 in full
15 Aug 2023 PSC07 Cessation of Katy Louise Roberts as a person with significant control on 2 August 2023
15 Aug 2023 PSC07 Cessation of Justin Meirion Roberts as a person with significant control on 2 August 2023
15 Aug 2023 PSC02 Notification of Envisage Dental Uk Limited as a person with significant control on 2 August 2023
15 Aug 2023 TM01 Termination of appointment of Justin Meirion Roberts as a director on 2 August 2023
15 Aug 2023 TM02 Termination of appointment of Katy Roberts as a secretary on 2 August 2023
15 Aug 2023 AP01 Appointment of Sandeep Kaur Dau as a director on 2 August 2023
15 Aug 2023 AP01 Appointment of Mr Harpreet Singh Gill as a director on 2 August 2023
15 Aug 2023 AD01 Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff CF23 8HA United Kingdom to Devonshire House Office 129 Wade Road Basingstoke RG24 8PE on 15 August 2023
01 Mar 2023 CS01 Confirmation statement made on 29 January 2023 with updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
17 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with updates
15 Feb 2022 AA Total exemption full accounts made up to 31 January 2021