- Company Overview for ROBYDOME LIMITED (12282619)
- Filing history for ROBYDOME LIMITED (12282619)
- People for ROBYDOME LIMITED (12282619)
- More for ROBYDOME LIMITED (12282619)
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
|
|
06 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 2 December 2019
|
|
02 Dec 2019 | RESOLUTIONS |
Resolutions
|