DILIGENT ROBOT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewDirector's details changed for Mr Matthew Denzil Tancock on 2025-08-11

View Document

11/08/2511 August 2025 NewChange of details for Mr Stephen David Scott as a person with significant control on 2025-08-11

View Document

11/08/2511 August 2025 NewRegistered office address changed from The Brandenburg Suite 54-58 Tanner Street London SE1 3PH England to 27 Old Gloucester Street London WC1N 3AX on 2025-08-11

View Document

11/08/2511 August 2025 NewDirector's details changed for Mr Stephen David Scott on 2025-08-11

View Document

11/08/2511 August 2025 NewDirector's details changed for Joanne Tancock on 2025-08-11

View Document

11/08/2511 August 2025 NewChange of details for Mr Matthew Denzil Tancock as a person with significant control on 2025-08-11

View Document

11/08/2511 August 2025 NewDirector's details changed for Mrs Amanda Jayne Scott on 2025-08-11

View Document

21/07/2521 July 2025 NewMicro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

18/11/2418 November 2024 Cessation of Joanne Tancock as a person with significant control on 2024-11-18

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

18/11/2418 November 2024 Cessation of Amanda Jayne Scott as a person with significant control on 2024-11-18

View Document

26/09/2426 September 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-11-04 with no updates

View Document

15/11/2315 November 2023 Confirmation statement made on 2022-11-03 with no updates

View Document

09/11/239 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/11/224 November 2022 Change of details for Mrs Amanda Jayne Scott as a person with significant control on 2022-11-01

View Document

04/11/224 November 2022 Change of details for Joanne Tancock as a person with significant control on 2022-11-01

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 1 MARKET HILL CALNE SN11 0BT UNITED KINGDOM

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/11/1814 November 2018 DIRECTOR APPOINTED JOANNE TANCOCK

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW DENZIL TANCOCK / 13/11/2018

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN DAVID SCOTT / 13/11/2018

View Document

13/11/1813 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE TANCOCK

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MRS AMANDA JAYNE SCOTT

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

13/11/1813 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA SCOTT

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/03/1713 March 2017 CURRSHO FROM 31/03/2018 TO 28/02/2018

View Document

03/03/173 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information