- Company Overview for ROBUSTO HOUSE LIMITED (10637822)
- Filing history for ROBUSTO HOUSE LIMITED (10637822)
- People for ROBUSTO HOUSE LIMITED (10637822)
- More for ROBUSTO HOUSE LIMITED (10637822)
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) |
---|---|---|---|
26 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
29 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
05 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
13 Dec 2022 | AD01 | Registered office address changed from Cropwell Grange Hardigate Road Cropwell Butler Notts NG12 3AH United Kingdom to The Hunting Lodge Pera Business Park Nottingham Road Melton Mowbray Leics LE13 0PB on 13 December 2022 | |
13 Dec 2022 | PSC04 | Change of details for Mr Simon Joseph Selkin as a person with significant control on 12 December 2022 | |
13 Dec 2022 | CH01 | Director's details changed for Mr Simon Joseph Selkin on 12 December 2022 | |
28 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
24 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
28 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
06 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2019 | CS01 | Confirmation statement made on 24 February 2019 with updates | |
14 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates | |
16 Jan 2018 | AD01 | Registered office address changed from 2 Chapel Lane Wymondham Leicestershire LE14 2AA United Kingdom to Cropwell Grange Hardigate Road Cropwell Butler Notts NG12 3AH on 16 January 2018 | |
15 Jan 2018 | CH01 | Director's details changed for Mr Simon Joseph Selkin on 15 January 2018 | |
24 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-24
|