Robbie Dennison Trophies Limited is a private limited company. Once, it was named Spartan Trophies Ltd (it was changed on 2022-08-30). Registered at Beauchamp House, 402-403 Stourport Road, Kidderminster DY11 7BG, this 4 years old enterprise was incorporated on 2019-11-01 and is officially classified as "retail sale of sports goods, fishing gear, camping goods, boats and bicycles" (Standard Industrial Classification: 47640). 1 director can be found in the company: Michael W. (appointed on 01 November 2019).
About
Name: Robbie Dennison Trophies Limited
Number: 12293280
Incorporation date: 2019-11-01
End of financial year: 31 October
Address:
Beauchamp House
402-403 Stourport Road
Kidderminster
DY11 7BG
SIC code:
47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Company staff
People with significant control
Michael W.
1 November 2019
Nature of control:
significiant influence or control
Financial data
Date of Accounts
2020-10-31
2021-10-31
2022-10-31
Current Assets
4,394
7,769
6,982
Fixed Assets
800
600
400
Total Assets Less Current Liabilities
-409
-423
-3,236
The deadline for Robbie Dennison Trophies Limited confirmation statement filing is 2023-11-14. The previous one was filed on 2022-10-31. The due date for the next statutory accounts filing is 31 July 2024. Latest accounts filing was submitted for the time period up until 31 October 2022.
1 person of significant control is reported in the Companies House, has substantial control or influence.
Company filing
Filter filings by category:
Accounts
Address
Change of name
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 2nd, January 2024
| gazette
Free Download
(1 page)
Type
Free download
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 2nd, January 2024
| gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 20th, December 2023
| dissolution
Free Download
(4 pages)
CS01
Confirmation statement with no updates Monday 31st October 2022
filed on: 31st, August 2023
| confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 10th, May 2023
| accounts
Free Download
(5 pages)
CONNOT
Change of name notice
filed on: 30th, August 2022
| change of name
Free Download
(2 pages)
CERTNM
Company name changed spartan trophies LTDcertificate issued on 30/08/22
filed on: 30th, August 2022
| change of name
Free Download
(2 pages)
AA
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 16th, May 2022
| accounts
Free Download
(5 pages)
PSC04
Change to a person with significant control Monday 1st November 2021
filed on: 1st, November 2021
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates Sunday 31st October 2021
filed on: 1st, November 2021
| confirmation statement
Free Download
(3 pages)
CH01
On Monday 1st November 2021 director's details were changed
filed on: 1st, November 2021
| officers
Free Download
(2 pages)
AA
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 20th, July 2021
| accounts
Free Download
(5 pages)
AA01
Previous accounting period shortened from Monday 30th November 2020 to Saturday 31st October 2020
filed on: 20th, May 2021
| accounts
Free Download
(1 page)
AD01
Registered office address changed from 1 Franchise Street Kidderminster Worcs DY11 6RE England to Beauchamp House 402-403 Stourport Road Kidderminster DY11 7BG on Thursday 20th May 2021
filed on: 20th, May 2021
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates Saturday 31st October 2020
filed on: 15th, January 2021
| confirmation statement
Free Download
(3 pages)
NEWINC
Company registration
filed on: 1st, November 2019
| incorporation