Advanced company searchLink opens in new window

ROBINSON RALPH LIMITED

Company number 10750916

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)
31 Oct 2023 AA Micro company accounts made up to 31 May 2023
09 May 2023 CH01 Director's details changed for Mrs Juliet Robinson on 3 May 2023
09 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
09 Nov 2022 AA Micro company accounts made up to 31 May 2022
04 May 2022 CS01 Confirmation statement made on 2 May 2022 with updates
09 Nov 2021 AA Micro company accounts made up to 31 May 2021
05 May 2021 CS01 Confirmation statement made on 2 May 2021 with updates
20 Aug 2020 RP04CS01 Second filing of Confirmation Statement dated 2 May 2020
09 Jul 2020 SH08 Change of share class name or designation
23 Jun 2020 AA Micro company accounts made up to 31 May 2020
17 Jun 2020 PSC01 Notification of Juliet Robinson as a person with significant control on 31 March 2020
17 Jun 2020 PSC04 Change of details for Mr Simon Albert Joseph Robinson as a person with significant control on 31 March 2020
17 Jun 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 2
26 May 2020 CS01 02/05/20 Statement of Capital gbp 2.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 20/08/2020
09 Jan 2020 AA Micro company accounts made up to 31 May 2019
13 Aug 2019 AP01 Appointment of Mrs Juliet Robinson as a director on 1 August 2019
07 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
23 Jan 2019 AA Micro company accounts made up to 31 May 2018
21 Jun 2018 AD01 Registered office address changed from Unit 10 C/O Moulds & Co Ltd York Road Estate Wetherby West Yorkshire LS22 7SU United Kingdom to West One Wellington Street Leeds LS1 1BA on 21 June 2018
01 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-31
16 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
11 Jul 2017 AD01 Registered office address changed from 77 Woodville Drive Marple Stockport SK6 7QX United Kingdom to Unit 10 C/O Moulds & Co Ltd York Road Estate Wetherby West Yorkshire LS22 7SU on 11 July 2017
03 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted