Advanced company searchLink opens in new window

30 ROBSON AVENUE LIMITED

Company number 10645332

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)
30 Dec 2024 AA Micro company accounts made up to 31 March 2024
14 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
17 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
01 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
01 Mar 2022 CH01 Director's details changed for Mr Fernando Jose De Zuniga Gonzalez on 1 March 2022
01 Mar 2022 PSC04 Change of details for Mr Fernando Jose De Zuniga Gonzalez as a person with significant control on 1 March 2022
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
09 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
13 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
06 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
07 Dec 2018 AD01 Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 7 December 2018
19 Jul 2018 MR04 Satisfaction of charge 106453320002 in full
19 Jul 2018 MR04 Satisfaction of charge 106453320001 in full
12 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
06 Jun 2018 MR01 Registration of charge 106453320003, created on 24 May 2018
04 Apr 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 230
27 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
27 Mar 2018 CH01 Director's details changed for Mr Fernando Jose De Zuniga Gonzalez on 20 March 2018
27 Mar 2018 PSC04 Change of details for Mr Fernando Jose De Zuniga Gonzalez as a person with significant control on 20 March 2018
15 Mar 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 230
02 Mar 2018 AP01 Appointment of Mrs Virginia Messina as a director on 1 March 2018