MICHAEL ROBINSON ASSOCIATES LIMITED
Company number 07003805
- Company Overview for MICHAEL ROBINSON ASSOCIATES LIMITED (07003805)
- Filing history for MICHAEL ROBINSON ASSOCIATES LIMITED (07003805)
- People for MICHAEL ROBINSON ASSOCIATES LIMITED (07003805)
- More for MICHAEL ROBINSON ASSOCIATES LIMITED (07003805)
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) |
---|---|---|---|
22 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
15 Aug 2024 | CS01 | Confirmation statement made on 13 August 2024 with no updates | |
21 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with updates | |
07 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Sep 2022 | SH20 | Statement by Directors | |
06 Sep 2022 | SH19 |
Statement of capital on 6 September 2022
|
|
06 Sep 2022 | CAP-SS | Solvency Statement dated 25/08/22 | |
06 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with updates | |
10 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2022 | SH08 | Change of share class name or designation | |
06 Apr 2022 | TM01 | Termination of appointment of Kevin Howarth Brown as a director on 4 April 2022 | |
19 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
13 Aug 2021 | AD01 | Registered office address changed from Michael Robinson Associates Bagshot House 37-39 High Street Bagshot GU19 5AF to 34 Fairoak Road Cardiff CF24 4PY on 13 August 2021 | |
08 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 23 August 2019 with updates | |
23 Apr 2019 | PSC04 | Change of details for Mrs Lesley Maree Robinson as a person with significant control on 4 March 2019 | |
10 Oct 2018 | TM01 | Termination of appointment of Stephen Kenneth Osbiston as a director on 1 October 2018 | |
02 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2018 | CS01 | Confirmation statement made on 28 August 2018 with updates | |
06 Aug 2018 | CH01 | Director's details changed for Kevin Howarth Brown on 1 August 2018 |