GROBOTIC SYSTEMS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

27/04/2427 April 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

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

View Accounts

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

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

View Accounts

03/04/203 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THEODORE BANKS / 31/03/2019

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIOS MICHA MOSCHOPOULOS / 31/03/2019

View Document

16/12/1916 December 2019 ALTER ARTICLES 28/03/2019

View Document

10/11/1910 November 2019 ARTICLES OF ASSOCIATION

View Document

28/10/1928 October 2019 21/02/19 STATEMENT OF CAPITAL GBP 600

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR MATTHEW TULLEY

View Document

28/10/1928 October 2019 28/03/19 STATEMENT OF CAPITAL GBP 665

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 39-43 BRIDGE STREET SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8AP UNITED KINGDOM

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

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

View Accounts

21/02/1821 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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