RED ROBOT DIGITAL LTD.

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

25/09/2425 September 2024 Director's details changed for Mr Gary Shaun Renes on 2024-09-24

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

10/08/2310 August 2023 Change of details for Mr Gary Shaun Renes as a person with significant control on 2018-12-01

View Document

10/08/2310 August 2023 Registered office address changed from 28 28 Brock Street Bath BA1 2LN England to 4 Balance Accounts Ltd 4 Beau Street Bath BA1 1QY on 2023-08-10

View Document

30/04/2330 April 2023 Previous accounting period shortened from 2022-07-31 to 2022-06-30

View Document

30/04/2230 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SHAUN PEARMAN / 07/10/2016

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM 28 BROCK STREET BATH BA1 2LN

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / MR GARY SHAUN PEARMAN / 01/10/2017

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/08/1530 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

30/08/1530 August 2015 REGISTERED OFFICE CHANGED ON 30/08/2015 FROM 28 BROCK STREET BATH BA1 2LN ENGLAND

View Document

30/08/1530 August 2015 REGISTERED OFFICE CHANGED ON 30/08/2015 FROM 2 COLSTON VILLAS ARMOURY SQUARE BRISTOL BS5 0PT

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, SECRETARY ADAM CLARKE

View Document

17/09/1317 September 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GEORGE

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR ANTHONY GEORGE

View Document

29/08/1229 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, SECRETARY RACHAEL JOLLY

View Document

28/08/1228 August 2012 SECRETARY APPOINTED MR ADAM CLARKE

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/09/1126 September 2011 COMPANY NAME CHANGED SHURIKEN TECHNOLOGY LTD CERTIFICATE ISSUED ON 26/09/11

View Document

04/08/114 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

04/08/114 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS RACHAEL LOUISE JOLLY / 04/08/2011

View Document

08/05/118 May 2011 REGISTERED OFFICE CHANGED ON 08/05/2011 FROM 16 TUDOR CLOSE OLDLAND COMMON BRISTOL SOUTH GLOS BS30 9ST UNITED KINGDOM

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SHAUN PEARMAN / 30/07/2010

View Document

17/08/1017 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 27 PARK STREET TOTTERDOWN BRISTOL AVON BS4 3BL

View Document

25/08/0925 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY PEARMAN / 28/03/2008

View Document

28/08/0828 August 2008 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL JOLLY / 28/03/2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 149 LOWER CHELTENHAM PLACE BRISTOL BS6 5LB

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

30/07/0730 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company