Advanced company searchLink opens in new window

ROBERTSHAW EUROPE HOLDINGS II LIMITED

Company number 11675214

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)
08 Jan 2025 AD01 Registered office address changed from 104 College Street Kempston Bedford MK42 8LU England to B1 Vantage Business Park Old Gloucester Road Hambrook Bristol BS16 1GW on 8 January 2025
28 Nov 2024 AA Full accounts made up to 31 March 2024
19 Nov 2024 CS01 Confirmation statement made on 12 November 2024 with no updates
14 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
14 Oct 2023 AA Full accounts made up to 31 March 2023
20 Jun 2023 MR04 Satisfaction of charge 116752140002 in full
20 Jun 2023 MR04 Satisfaction of charge 116752140001 in full
13 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
27 Sep 2022 AA Full accounts made up to 31 March 2022
22 Aug 2022 TM01 Termination of appointment of Robert Scott Spielvogel as a director on 22 August 2022
22 Aug 2022 TM01 Termination of appointment of Tony Won Lee as a director on 22 August 2022
23 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
01 Oct 2021 AA Full accounts made up to 31 March 2021
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
19 Aug 2020 AA Full accounts made up to 31 March 2020
11 Aug 2020 MR01 Registration of charge 116752140002, created on 4 August 2020
21 Feb 2020 CH01 Director's details changed for Mr Robert Scott Spielvogel on 20 February 2020
21 Feb 2020 CH01 Director's details changed for Mr Aaron David Rachelson on 20 February 2020
21 Feb 2020 CH01 Director's details changed for Mr Christopher Davis on 20 February 2020
21 Feb 2020 CH01 Director's details changed for Mr Tony Won Lee on 20 February 2020
21 Feb 2020 CH03 Secretary's details changed for Mr Aaron David Rachelson on 20 February 2020
19 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
08 Nov 2019 AA01 Current accounting period extended from 30 November 2019 to 31 March 2020
25 Oct 2019 AD01 Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 104 College Street Kempston Bedford MK42 8LU on 25 October 2019
20 Dec 2018 MA Memorandum and Articles of Association