Advanced company searchLink opens in new window

ROBSON TAYLOR INDEPENDENT FINANCIAL ADVISERS LTD

Company number 02952750

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)
08 Apr 2024 MR04 Satisfaction of charge 029527500001 in full
07 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
26 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with updates
12 Jun 2023 TM01 Termination of appointment of Paul Michael Timmins as a director on 12 June 2023
30 May 2023 CH01 Director's details changed for Mr Duncan Louis James Mckillop on 30 May 2023
30 May 2023 CH01 Director's details changed for Mr Richard John Armstrong on 30 May 2023
30 May 2023 CH03 Secretary's details changed for Miss Sarah Jane Chatt on 30 May 2023
26 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jan 2023 SH01 Statement of capital following an allotment of shares on 24 January 2023
  • GBP 50,011
29 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
29 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
05 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
05 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
17 Oct 2022 AD01 Registered office address changed from Alexander House James Street West Bath BA1 2BT England to No 1 Bath Quays 1 Foundry Lane Bath BA2 3GZ on 17 October 2022
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
21 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
23 Dec 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 March 2021
26 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with updates
14 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2021 MA Memorandum and Articles of Association
13 May 2021 SH08 Change of share class name or designation
13 Apr 2021 AP03 Appointment of Miss Sarah Jane Chatt as a secretary on 1 April 2021
06 Apr 2021 PSC02 Notification of Fidelius Financial Holdings Ltd as a person with significant control on 1 April 2021
06 Apr 2021 PSC07 Cessation of Paul Michael Timmins as a person with significant control on 1 April 2021
06 Apr 2021 PSC07 Cessation of Deborah Jane Timmins as a person with significant control on 1 April 2021