Advanced company searchLink opens in new window

ROBERTSON COOPER LIMITED

Company number 03360013

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)
06 Dec 2021 TM01 Termination of appointment of Ivan Tony Robertson as a director on 3 December 2021
06 Dec 2021 TM01 Termination of appointment of Cary Lynn Cooper as a director on 3 December 2021
06 Dec 2021 PSC07 Cessation of Professor Ivan Tony Robertson as a person with significant control on 3 December 2021
06 Dec 2021 PSC07 Cessation of Cary Lyn Cooper as a person with significant control on 3 December 2021
06 Dec 2021 PSC02 Notification of Fl 360 Limited as a person with significant control on 3 December 2021
06 Dec 2021 AD01 Registered office address changed from , Tech Incubator Manchester Technology Centre, Oxford Road, Manchester, M1 7ED, England to Speed Medical House Matrix Park Chorley PR7 7NA on 6 December 2021
02 Dec 2021 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 234.3
25 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 25 April 2018
25 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 25 April 2021
25 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 25 April 2021
23 Nov 2021 SH01 Statement of capital following an allotment of shares on 29 August 2014
  • GBP 210.13
20 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
30 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25.11.2021 and again on the 25.11.2021.
12 Feb 2021 CH01 Director's details changed for Mr Benjamin Alexander Moss on 11 February 2021
12 Feb 2021 CH01 Director's details changed for Professor Ivan Tony Robertson on 28 June 2018
12 Feb 2021 CH01 Director's details changed for Mrs Vikkie Buxton-Cope on 11 February 2021
12 Feb 2021 SH01 Statement of capital following an allotment of shares on 11 February 2021
  • GBP 210.13
12 Feb 2021 SH01 Statement of capital following an allotment of shares on 11 January 2021
  • GBP 205.13
28 Jan 2021 PSC01 Notification of Cary Lyn Cooper as a person with significant control on 23 July 2016
27 Jan 2021 PSC04 Change of details for Professor Ivan Tony Robertson as a person with significant control on 1 August 2018
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
28 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
18 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
30 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
01 Feb 2019 AD01 Registered office address changed from , Rutherford House 40 Pencroft Way, Manchester Science Park, Manchester, M15 6SZ to Speed Medical House Matrix Park Chorley PR7 7NA on 1 February 2019