ROBSY5 LTD

C/O Srl Accountancy, The Old Rectory Main Street C/O Srl Accountancy, The Old Rectory Main Street, Leicester, LE3 8DG, England
StatusACTIVE
Company No.08477189
CategoryPrivate Limited Company
Incorporated08 Apr 2013
Age11 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

ROBSY5 LTD is an active private limited company with number 08477189. It was incorporated 11 years, 1 month, 4 days ago, on 08 April 2013. The company address is C/O Srl Accountancy, The Old Rectory Main Street C/O Srl Accountancy, The Old Rectory Main Street, Leicester, LE3 8DG, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2023

Action Date: 06 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-06

Psc name: Mrs Carolyn Olufunke Jikiemi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Address

Type: AD01

Old address: The Old School Room, the Annex 346 Loughborough Road Leicester LE4 5PJ England

New address: C/O Srl Accountancy, the Old Rectory Main Street Glenfield Leicester LE3 8DG

Change date: 2022-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carolyn Olufunke Jikiemi-Roberts

Change date: 2021-10-08

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Carolyn Olufunke Jikiemi-Roberts

Change date: 2021-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-20

Officer name: Ajebowale Roberts

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2018

Action Date: 24 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-24

Officer name: Mrs Carolyn Olufunke Jikiemi-Roberts

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Address

Type: AD01

Old address: C/O Srl Accountancy & Payroll Services Ltd Office E2 Leicester Business Centre 111 Ross Walk Leicester LE4 5HH

New address: The Old School Room, the Annex 346 Loughborough Road Leicester LE4 5PJ

Change date: 2017-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084771890001

Charge creation date: 2016-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ajebowale Roberts

Appointment date: 2014-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-10

Officer name: Elizabeth Nockles

Documents

View document PDF

Certificate change of name company

Date: 10 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bikram yoga (birmingham) LIMITED\certificate issued on 10/12/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Termination director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Nockles

Documents

View document PDF

Termination director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carolyn Jikiemi-Roberts

Documents

View document PDF

Certificate change of name company

Date: 02 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed birkram yoga (birmingham) LIMITED\certificate issued on 02/05/13

Documents

View document PDF

Incorporation company

Date: 08 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A GLOBAL ASSOCIATES LIMITED

FIRST FLOOR,MANCHESTER,M8 8HW

Number:11185228
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAR MUSIC LTD

3 MERE CRESCENT,WREXHAM,LL13 9RQ

Number:09375223
Status:ACTIVE
Category:Private Limited Company

DT ROOFING & LOFT CONVERSIONS LTD

51 HOPEFIELD AVENUE,SHEFFIELD,S12 4XA

Number:11640080
Status:ACTIVE
Category:Private Limited Company

HOWDEN TOOLS AND GARAGE EQUIPMENT (UK) LTD

63A MAIN STREET,ENNISKILLEN,BT94 2FZ

Number:NI630765
Status:ACTIVE
Category:Private Limited Company

RICHARD WATSON CONSTRUCTION SERVICES LIMITED

31 WELLINGTON ROAD,NANTWICH,CW5 7ED

Number:08878053
Status:ACTIVE
Category:Private Limited Company

TECHNE PROJECTIS LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09849148
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source