Advanced company searchLink opens in new window

ROBIN HOOD CR LIMITED

Company number 09035151

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)
24 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 22 June 2023
20 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 22 June 2022
14 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 3 June 2021
24 Jul 2023 CS01 Confirmation statement made on 22 June 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 24/11/2023
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
21 Jul 2022 AP01 Appointment of Mr Paul Graham Wrigglesworth as a director on 1 July 2022
28 Jun 2022 AA Micro company accounts made up to 30 September 2021
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/11/2023.
21 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with updates
14 Jun 2022 TM01 Termination of appointment of Andrew John Myers as a director on 6 June 2022
09 Jun 2021 AA Micro company accounts made up to 30 September 2020
07 Jun 2021 TM02 Termination of appointment of Francesca Bettermann as a secretary on 7 June 2021
07 Jun 2021 TM01 Termination of appointment of Sarah Maria Louise Willson as a director on 7 June 2021
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 14/11/2023.
26 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
09 Jun 2020 AA Micro company accounts made up to 30 September 2019
22 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
25 Feb 2020 TM01 Termination of appointment of Simon Brian Rees as a director on 31 January 2020
25 Feb 2020 AP01 Appointment of Mr Andrew John Myers as a director on 17 February 2020
09 Oct 2019 AD01 Registered office address changed from 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN on 9 October 2019
25 Jun 2019 AA Micro company accounts made up to 30 September 2018
14 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
05 Jun 2018 AA01 Current accounting period extended from 31 May 2018 to 30 September 2018
14 May 2018 CS01 Confirmation statement made on 12 May 2018 with updates
12 Dec 2017 SH01 Statement of capital following an allotment of shares on 6 October 2017
  • GBP 454,802