Advanced company searchLink opens in new window

ROBIQUITY LIMITED

Company number 09714317

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)
03 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
11 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
18 May 2020 MR01 Registration of charge 097143170002, created on 14 May 2020
02 Apr 2020 AP01 Appointment of Mr Thomas James Gardner as a director on 1 April 2020
21 Jan 2020 AD01 Registered office address changed from 3.01 Jactin House 24 Hood Street Manchester M4 6WX to Suite 3.05 Jactin House 24 Hood Street Manchester M4 6WX on 21 January 2020
24 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
19 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
10 Jun 2019 MR01 Registration of charge 097143170001, created on 6 June 2019
25 Apr 2019 AP01 Appointment of Mr Frederick Philip Grover as a director on 25 April 2019
25 Apr 2019 AP01 Appointment of Mr Jack Rimmer as a director on 25 April 2019
04 Apr 2019 CH01 Director's details changed for Christopher John Wright on 1 April 2019
03 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
11 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
21 Dec 2017 PSC07 Cessation of Edward Zwarra as a person with significant control on 8 December 2017
21 Dec 2017 PSC07 Cessation of Anthony James De Broise as a person with significant control on 8 December 2017
21 Dec 2017 PSC01 Notification of Edward Zwarra as a person with significant control on 8 December 2017
21 Dec 2017 PSC01 Notification of Anthony De Broise as a person with significant control on 8 December 2017
21 Dec 2017 AP01 Appointment of Mr Edward Zwarra as a director on 8 December 2017
21 Dec 2017 AP01 Appointment of Mr Anthony James De Broise as a director on 8 December 2017
22 Sep 2017 AP03 Appointment of Ms Julie Harrison as a secretary on 13 September 2017
22 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
01 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
20 Apr 2017 AD01 Registered office address changed from Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG United Kingdom to 3.01 Jactin House 24 Hood Street Manchester M4 6WX on 20 April 2017
05 Apr 2017 AA Total exemption small company accounts made up to 31 March 2016
05 Apr 2017 AA01 Current accounting period shortened from 31 August 2016 to 31 March 2016