- Company Overview for 30 ROBSON AVENUE LIMITED (10645332)
- Filing history for 30 ROBSON AVENUE LIMITED (10645332)
- People for 30 ROBSON AVENUE LIMITED (10645332)
- Charges for 30 ROBSON AVENUE LIMITED (10645332)
- More for 30 ROBSON AVENUE LIMITED (10645332)
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
|
|
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
|
|
02 Mar 2018 | AP01 | Appointment of Mrs Virginia Messina as a director on 1 March 2018 |