GENERIC ROBOTICS LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Liquidators' statement of receipts and payments to 2024-07-25

View Document

10/08/2310 August 2023 Registered office address changed from Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ United Kingdom to The Silverworks 69-71 Northwood Street Birmingham West Midlands B3 1TX on 2023-08-10

View Document

10/08/2310 August 2023 Statement of affairs

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Appointment of a voluntary liquidator

View Document

12/05/2312 May 2023 Director's details changed for Ms Wing Yin Katherine Ho on 2023-05-02

View Document

12/05/2312 May 2023 Director's details changed for Dr Noor Zubair Abdullah Al-Obaidi on 2023-05-02

View Document

12/05/2312 May 2023 Director's details changed for Miss Qing Wang on 2023-05-02

View Document

12/05/2312 May 2023 Director's details changed for Dr William Seymour Harwin on 2023-05-02

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

12/05/2312 May 2023 Change of details for Dr William Seymour Harwin as a person with significant control on 2023-05-02

View Document

12/05/2312 May 2023 Change of details for Mr Alastair Barrow as a person with significant control on 2023-05-02

View Document

12/05/2312 May 2023 Change of details for Mr Thomas Alan Smith as a person with significant control on 2023-05-02

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

03/05/233 May 2023 Director's details changed for Mr Thomas Alan Smith on 2023-04-30

View Document

02/05/232 May 2023 Registered office address changed from 15 Warwick Road Stratford upon Avon CV37 6YW to Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ on 2023-05-02

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-04-29 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/05/1913 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

18/04/1918 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17

View Document

17/04/1917 April 2019 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16

View Document

14/03/1914 March 2019 29/08/18 STATEMENT OF CAPITAL GBP 102832.4

View Document

14/03/1914 March 2019 26/10/18 STATEMENT OF CAPITAL GBP 103417

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALAN SMITH / 07/01/2019

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS ALAN SMITH / 07/01/2019

View Document

20/02/1920 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 PREVSHO FROM 31/05/2019 TO 30/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/08/1815 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MISS QING WANG

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 28/01/18 STATEMENT OF CAPITAL GBP 101601.6

View Document

30/05/1830 May 2018 24/01/18 STATEMENT OF CAPITAL GBP 93109.2

View Document

30/05/1830 May 2018 28/01/18 STATEMENT OF CAPITAL GBP 101601.6

View Document

30/05/1830 May 2018 24/01/18 STATEMENT OF CAPITAL GBP 93109.2

View Document

12/01/1812 January 2018 01/10/17 STATEMENT OF CAPITAL GBP 91361.9

View Document

06/10/176 October 2017 12/06/17 STATEMENT OF CAPITAL GBP 87227.7

View Document

27/09/1727 September 2017 05/07/17 STATEMENT OF CAPITAL GBP 87352.7

View Document

27/09/1727 September 2017 13/07/17 STATEMENT OF CAPITAL GBP 90100.3

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/07/176 July 2017 12/06/17 STATEMENT OF CAPITAL GBP 87227.7

View Document

06/07/176 July 2017 12/06/17 STATEMENT OF CAPITAL GBP 87227.7

View Document

04/07/174 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 PREVSHO FROM 31/10/2017 TO 31/05/2017

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

06/06/176 June 2017 24/04/17 STATEMENT OF CAPITAL GBP 86214.4

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/12/161 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/11/1618 November 2016 16/11/16 STATEMENT OF CAPITAL GBP 85271

View Document

04/11/164 November 2016 01/11/16 STATEMENT OF CAPITAL GBP 85239.5

View Document

04/11/164 November 2016 DIRECTOR APPOINTED DR NOOR ZUBAIR ABDULLAH AL-OBAIDI

View Document

04/11/164 November 2016 DIRECTOR APPOINTED DR WILLIAM SEYMOUR HARWIN

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MS WING YIN KATHERINE HO

View Document

20/07/1620 July 2016 ADOPT ARTICLES 10/06/2016

View Document

14/07/1614 July 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

13/07/1613 July 2016 13/06/16 STATEMENT OF CAPITAL GBP 78925.5

View Document

10/05/1610 May 2016 ADOPT ARTICLES 25/01/2016

View Document

16/03/1616 March 2016 29/01/16 STATEMENT OF CAPITAL GBP 72611.5

View Document

16/03/1616 March 2016 29/01/16 STATEMENT OF CAPITAL GBP 72611.5

View Document

08/02/168 February 2016 29/01/16 STATEMENT OF CAPITAL GBP 72563.3

View Document

08/02/168 February 2016 29/01/16 STATEMENT OF CAPITAL GBP 72563.3

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR BARROW / 03/02/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/09/1530 September 2015 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/06/1516 June 2015 SUB-DIVISION 30/04/15

View Document

09/06/159 June 2015 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/1530 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 30/03/15 STATEMENT OF CAPITAL GBP 64700

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR BARLOW / 01/01/2015

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR BARROW / 01/01/2015

View Document

24/11/1424 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/12/1331 December 2013 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/137 November 2013 17/06/2013

View Document

06/11/136 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 17/06/13 STATEMENT OF CAPITAL GBP 54000

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR ALASTAIR BARLOW

View Document

10/04/1310 April 2013 31/10/12 STATEMENT OF CAPITAL GBP 8000

View Document

04/04/134 April 2013 ADOPT ARTICLES 31/10/2012

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/10/1226 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/11/117 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/11/1015 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JUDITH PATRICIA SMITH / 01/10/2009

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALAN SMITH / 01/10/2009

View Document

15/11/1015 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/03/105 March 2010 ARTICLES OF ASSOCIATION

View Document

24/02/1024 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/02/1024 February 2010 COMPANY NAME CHANGED TRIDENT CYBERNETICS LIMITED CERTIFICATE ISSUED ON 24/02/10

View Document

28/10/0928 October 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALAN SMITH / 01/10/2009

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED

View Document

04/11/074 November 2007 DIRECTOR RESIGNED

View Document

04/11/074 November 2007 SECRETARY RESIGNED

View Document

25/10/0725 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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