Advanced company searchLink opens in new window

ROBUS MARKETING LIMITED

Company number 10679742

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)
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
13 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
11 Mar 2024 PSC05 Change of details for Robus Group Ltd as a person with significant control on 8 March 2024
11 Mar 2024 PSC05 Change of details for Robus Group Ltd as a person with significant control on 8 March 2024
08 Mar 2024 PSC05 Change of details for Robus Group Ltd as a person with significant control on 8 March 2024
04 Mar 2024 AD01 Registered office address changed from 146 Maylands Drive Sidcup DA14 4RL United Kingdom to 29 Brookend Road Sidcup DA15 8BE on 4 March 2024
04 Mar 2024 CH01 Director's details changed for Mr Nathan Philip Brown on 4 March 2024
04 Mar 2024 CH01 Director's details changed for Mrs Josephene Jayanthini Brown on 4 March 2024
26 Jan 2024 PSC02 Notification of Robus Group Ltd as a person with significant control on 17 November 2023
13 Jan 2024 PSC07 Cessation of Nathan Philip Brown as a person with significant control on 17 November 2023
25 Sep 2023 CH01 Director's details changed for Mrs Josephene Jayanthini Brown on 25 September 2023
25 Sep 2023 AD01 Registered office address changed from Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG England to 146 Maylands Drive Sidcup DA14 4RL on 25 September 2023
06 Sep 2023 CH01 Director's details changed for Mrs Josephene Jayanthini Brown on 28 August 2023
06 Sep 2023 CH01 Director's details changed for Mr Nathan Philip Brown on 28 August 2023
03 Jul 2023 AA Micro company accounts made up to 31 March 2023
09 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with updates
12 Oct 2022 AA Micro company accounts made up to 31 March 2022
17 Mar 2022 CH01 Director's details changed for Mrs Josephene Jayanthini Brown on 11 March 2022
10 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
13 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
15 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with updates
18 Jan 2021 AD01 Registered office address changed from 146 Maylands Drive Sidcup Kent DA14 4RL United Kingdom to Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG on 18 January 2021
28 Apr 2020 AA Total exemption full accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
11 Jun 2019 AA Total exemption full accounts made up to 31 March 2019