Advanced company searchLink opens in new window

MICHAEL ROBINSON ASSOCIATES LIMITED

Company number 07003805

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)
21 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with updates
07 Aug 2023 AA Micro company accounts made up to 31 March 2023
06 Sep 2022 SH20 Statement by Directors
06 Sep 2022 SH19 Statement of capital on 6 September 2022
  • GBP 100
06 Sep 2022 CAP-SS Solvency Statement dated 25/08/22
06 Sep 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with updates
10 Aug 2022 AA Micro company accounts made up to 31 March 2022
05 Aug 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Aug 2022 SH08 Change of share class name or designation
06 Apr 2022 TM01 Termination of appointment of Kevin Howarth Brown as a director on 4 April 2022
19 Nov 2021 AA Micro company accounts made up to 31 March 2021
17 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
13 Aug 2021 AD01 Registered office address changed from Michael Robinson Associates Bagshot House 37-39 High Street Bagshot GU19 5AF to 34 Fairoak Road Cardiff CF24 4PY on 13 August 2021
08 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with updates
23 Apr 2019 PSC04 Change of details for Mrs Lesley Maree Robinson as a person with significant control on 4 March 2019
10 Oct 2018 TM01 Termination of appointment of Stephen Kenneth Osbiston as a director on 1 October 2018
02 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Aug 2018 CS01 Confirmation statement made on 28 August 2018 with updates
06 Aug 2018 CH01 Director's details changed for Kevin Howarth Brown on 1 August 2018
06 Aug 2018 PSC07 Cessation of Stephen Kenneth Osbiston as a person with significant control on 6 April 2016
06 Aug 2018 CH01 Director's details changed for Mr Stephen Kenneth Osbiston on 1 August 2018