ROEBUCK CONSULTING LIMITED
Status | ACTIVE |
Company No. | 07502693 |
Category | Private Limited Company |
Incorporated | 24 Jan 2011 |
Age | 13 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
ROEBUCK CONSULTING LIMITED is an active private limited company with number 07502693. It was incorporated 13 years, 4 months, 8 days ago, on 24 January 2011. The company address is Pine Cottage Pine Cottage, Camberley, GU15 2JG, Surrey, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Mar 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-16
Old address: 1 Dene Close Camberley GU15 3RL England
New address: Pine Cottage Garfield Road Camberley Surrey GU15 2JG
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Termination secretary company with name termination date
Date: 05 Feb 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Harriet Rose Robinson
Termination date: 2020-02-01
Documents
Appoint person director company with name date
Date: 31 Jul 2019
Action Date: 18 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Harriet Robinson
Appointment date: 2019-07-18
Documents
Accounts with accounts type micro entity
Date: 14 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 31 Jan 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2016
Action Date: 19 Dec 2016
Category: Address
Type: AD01
Old address: 58 Lysons Road Aldershot Hampshire GU11 1NH
New address: 1 Dene Close Camberley GU15 3RL
Change date: 2016-12-19
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital allotment shares
Date: 07 Dec 2016
Action Date: 01 Apr 2015
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2015-04-01
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Change person secretary company with change date
Date: 10 Feb 2015
Action Date: 25 Jul 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-07-25
Officer name: Miss Harriet Rose De Courcy O'grady
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2015
Action Date: 02 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-02
New address: 58 Lysons Road Aldershot Hampshire GU11 1NH
Old address: 102 Queens Road Farnborough Hampshire GU14 6JR
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Certificate change of name company
Date: 14 Mar 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed robinson financial management LTD\certificate issued on 14/03/14
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 24 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-24
Documents
Change person secretary company with change date
Date: 24 Jan 2013
Action Date: 25 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-02-25
Officer name: Miss Harriet Rose De Courcy O'grady
Documents
Change person director company with change date
Date: 24 Jan 2013
Action Date: 25 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David William Robinson
Change date: 2012-02-25
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 26 Mar 2012
Action Date: 26 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-26
Old address: 56 Hare Lane Godalming Surrey GU7 3EE England
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 24 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-24
Documents
Change account reference date company current extended
Date: 18 Oct 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-01-31
Documents
Some Companies
COUNTRY EXPRESS PTY (N.I.) LIMITED
112 BURREN ROAD,NEWRY,BT34 3XT
Number: | NI659650 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAPEVINE COTTAGE PUXTON ROAD,HEWISH,BS24 6UG
Number: | 09523736 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O 30 CASTLEWOOD ROAD,LONDON,N16 6DW
Number: | 04562411 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
QUINTESSENTIALLY VENTURES FUNDRAISING LIMITED
29 PORTLAND PLACE,LONDON,W1B 1QB
Number: | 09622274 |
Status: | ACTIVE |
Category: | Private Limited Company |
SATWIK CONSULTANCY SERVICES LIMITED
17 PERKINS ROAD, NEWBURY PARK,LONDON,IG2 7NJ
Number: | 07260308 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ARLINGTON DRIVE,RUISLIP,HA4 7RL
Number: | 06371447 |
Status: | ACTIVE |
Category: | Private Limited Company |