- Company Overview for LAWSON ROBB DESIGN LIMITED (11307771)
- Filing history for LAWSON ROBB DESIGN LIMITED (11307771)
- People for LAWSON ROBB DESIGN LIMITED (11307771)
- Charges for LAWSON ROBB DESIGN LIMITED (11307771)
- Registers for LAWSON ROBB DESIGN LIMITED (11307771)
- More for LAWSON ROBB DESIGN LIMITED (11307771)
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) |
---|---|---|---|
03 Jan 2024 | TM01 | Termination of appointment of Manuel Carvalho De Sousa Dos Santos as a director on 31 December 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 28 September 2023 with no updates | |
29 Jun 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
09 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 28 September 2022 with no updates | |
29 Sep 2021 | CS01 | Confirmation statement made on 29 September 2021 with no updates | |
11 Aug 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
16 Apr 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
30 Sep 2020 | CH01 | Director's details changed for Mr Iain David Johnson on 30 September 2020 | |
04 Nov 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
10 Oct 2019 | MR04 | Satisfaction of charge 113077710001 in full | |
30 Sep 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
24 Sep 2019 | PSC05 | Change of details for Rigby & Rigby Limited as a person with significant control on 1 August 2019 | |
31 Jul 2019 | PSC02 | Notification of Rigby & Rigby Limited as a person with significant control on 29 July 2019 | |
31 Jul 2019 | PSC07 | Cessation of Allect Limited as a person with significant control on 29 July 2019 | |
24 Jul 2019 | SH20 | Statement by Directors | |
24 Jul 2019 | SH19 |
Statement of capital on 24 July 2019
|
|
24 Jul 2019 | CAP-SS | Solvency Statement dated 17/07/19 | |
24 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 15 July 2019
|
|
02 Apr 2019 | TM01 | Termination of appointment of Steven Paul Rigby as a director on 1 April 2019 | |
08 Nov 2018 | MR01 | Registration of charge 113077710001, created on 30 October 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
03 Oct 2018 | AD03 | Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR |