NICK ROBINSON & ASSOCIATES LIMITED
Company number 07963545
- Company Overview for NICK ROBINSON & ASSOCIATES LIMITED (07963545)
- Filing history for NICK ROBINSON & ASSOCIATES LIMITED (07963545)
- People for NICK ROBINSON & ASSOCIATES LIMITED (07963545)
- Charges for NICK ROBINSON & ASSOCIATES LIMITED (07963545)
- More for NICK ROBINSON & ASSOCIATES LIMITED (07963545)
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) |
---|---|---|---|
11 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
29 Feb 2024 | CS01 | Confirmation statement made on 24 February 2024 with updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
01 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with updates | |
13 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
01 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
10 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Mar 2021 | PSC05 | Change of details for Makers & Merchants Limited as a person with significant control on 4 February 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
02 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Sep 2020 | AD01 | Registered office address changed from Old Magistrates Court East Street Ilminster Somerset TA19 0AJ England to Frogmary Green Farm West Street South Petherton Somerset TA13 5DJ on 10 September 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 24 February 2020 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Feb 2019 | CS01 | Confirmation statement made on 24 February 2019 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Jul 2018 | MR01 | Registration of charge 079635450002, created on 2 July 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with updates | |
15 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
30 May 2017 | CH01 | Director's details changed for Mrs Zoe Jane Jackson on 22 December 2016 | |
30 May 2017 | CH01 | Director's details changed for Nicholas John Redwood Robinson on 22 December 2016 | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Mar 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 |