Advanced company searchLink opens in new window

ROBUSTO HOUSE LIMITED

Company number 10637822

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)
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
  • GBP 1