Advanced company searchLink opens in new window

ROBYDOME LIMITED

Company number 12282619

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)
27 Jan 2025 AP01 Appointment of Mr Steven Monk as a director on 1 December 2024
27 Jan 2025 AP01 Appointment of Miss Lisa Donovan as a director on 1 December 2024
28 Oct 2024 CS01 Confirmation statement made on 24 October 2024 with no updates
05 Apr 2024 AA Total exemption full accounts made up to 30 November 2023
01 Mar 2024 CH01 Director's details changed for Mr Thomas William Neat on 1 March 2024
01 Mar 2024 PSC05 Change of details for Robydome Holdings Limited as a person with significant control on 1 March 2024
01 Mar 2024 AD01 Registered office address changed from 11 Lynn Road Ely Cambridgeshire CB7 4EG England to First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA on 1 March 2024
01 Mar 2024 CH01 Director's details changed for Mr Gary Milner on 1 March 2024
27 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with updates
11 Aug 2023 PSC07 Cessation of Gary Milner as a person with significant control on 10 August 2023
11 Aug 2023 PSC07 Cessation of Robydome Properties Limited as a person with significant control on 10 August 2023
11 Aug 2023 PSC02 Notification of Robydome Holdings Limited as a person with significant control on 10 August 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
02 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
25 Oct 2022 CH01 Director's details changed for Mr Thomas William Neat on 1 October 2022
05 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
02 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
06 Jul 2021 PSC07 Cessation of Robydome Limited as a person with significant control on 2 December 2019
06 Jul 2021 PSC02 Notification of Robydome Properties Limited as a person with significant control on 2 December 2019
06 Jul 2021 PSC01 Notification of Gary Milner as a person with significant control on 2 December 2019
29 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
20 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with updates
09 Dec 2019 SH01 Statement of capital following an allotment of shares on 2 December 2019
  • GBP 140,000
06 Dec 2019 SH01 Statement of capital following an allotment of shares on 2 December 2019
  • GBP 56,000
02 Dec 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-02