- Company Overview for ROBERTSHAW CZ LIMITED (11674852)
- Filing history for ROBERTSHAW CZ LIMITED (11674852)
- People for ROBERTSHAW CZ LIMITED (11674852)
- Charges for ROBERTSHAW CZ LIMITED (11674852)
- More for ROBERTSHAW CZ LIMITED (11674852)
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) |
---|---|---|---|
14 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with no updates | |
14 Oct 2023 | AA | Accounts for a medium company made up to 31 March 2023 | |
20 Jun 2023 | MR04 | Satisfaction of charge 116748520001 in full | |
13 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
27 Sep 2022 | AA | Full accounts made up to 31 March 2022 | |
22 Aug 2022 | TM01 | Termination of appointment of Robert Scott Spielvogel as a director on 22 August 2022 | |
22 Aug 2022 | TM01 | Termination of appointment of Tony Won Lee as a director on 22 August 2022 | |
22 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
01 Oct 2021 | AA | Full accounts made up to 31 March 2021 | |
12 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
09 Sep 2020 | AA | Full accounts made up to 31 March 2020 | |
26 Aug 2020 | TM01 | Termination of appointment of Pavel Dolezel as a director on 26 August 2020 | |
30 Jun 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 March 2020
|
|
30 Jun 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 24 March 2020
|
|
30 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 30 March 2020
|
|
24 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 24 March 2020
|
|
21 Feb 2020 | AD01 | Registered office address changed from 104 College Street, Kempston, Bedfordshire 104 College Street Kempston Bedford MK42 8LU England to 104 College Street Kempston Bedfordshire on 21 February 2020 | |
21 Feb 2020 | CH01 | Director's details changed for Mr Robert Scott Spielvogel on 20 February 2020 | |
21 Feb 2020 | CH01 | Director's details changed for Mr Pavel Dolezel on 20 February 2020 | |
21 Feb 2020 | CH03 | Secretary's details changed for Mr Aaron David Rachelson on 20 February 2020 | |
21 Feb 2020 | CH01 | Director's details changed for Mr Aaron David Rachelson on 20 February 2020 | |
21 Feb 2020 | CH01 | Director's details changed for Mr Tony Won Lee on 20 February 2020 | |
21 Feb 2020 | CH01 | Director's details changed for Mr Christopher Davis on 20 February 2020 | |
19 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
08 Nov 2019 | AA01 | Current accounting period extended from 30 November 2019 to 31 March 2020 |