Advanced company searchLink opens in new window

ROBINRATE LIMITED

Company number 02878080

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 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
27 Apr 2016 CH01 Director's details changed for Ebrahim Kassam Mukadam on 1 January 2016
27 Apr 2016 CH03 Secretary's details changed for Peter Douglas Sumner on 1 January 2016
27 Apr 2016 CH01 Director's details changed for Mr Robin Macewan Gray on 1 January 2016
21 Mar 2016 AA Group of companies' accounts made up to 30 September 2015
29 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 39.34
11 Sep 2015 AUD Auditor's resignation
12 Apr 2015 AA Group of companies' accounts made up to 30 September 2014
11 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 39.34
20 Mar 2014 AA Group of companies' accounts made up to 30 September 2013
11 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 39.34
11 Dec 2013 AD01 Registered office address changed from Unit 3 Stainburn Road Openshaw Manchester M11 2ER on 11 December 2013
22 May 2013 AA Group of companies' accounts made up to 30 September 2012
22 Jan 2013 AR01 Annual return made up to 6 December 2012 with full list of shareholders
29 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
16 Jan 2012 AR01 Annual return made up to 6 December 2011 with full list of shareholders
07 Nov 2011 SH01 Statement of capital following an allotment of shares on 21 October 2011
  • GBP 39.34
07 Nov 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
04 Oct 2011 SH02 Sub-division of shares on 28 September 2011
04 Oct 2011 SH08 Change of share class name or designation
04 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
10 Mar 2011 AA Accounts for a dormant company made up to 30 September 2010
14 Dec 2010 AR01 Annual return made up to 6 December 2010 with full list of shareholders
25 May 2010 AA Accounts for a dormant company made up to 30 September 2009