H ROBOTICS LTD

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved following liquidation

View Document

18/03/2518 March 2025 Final Gazette dissolved following liquidation

View Document

18/12/2418 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

29/07/2429 July 2024 Liquidators' statement of receipts and payments to 2024-07-06

View Document

27/04/2427 April 2024 Registered office address changed from 14 Bonhill Street London EC2A 4BX to 14 Bonhill Street London EC2A 4BX on 2024-04-27

View Document

27/04/2427 April 2024 Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 2024-04-27

View Document

07/09/237 September 2023 Liquidators' statement of receipts and payments to 2023-07-06

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Appointment of a voluntary liquidator

View Document

27/07/2127 July 2021 Statement of affairs

View Document

27/07/2127 July 2021 Registered office address changed from Unit 6, Pinnacle House 260 Old Oak Common Lane London NW10 6DX England to Allan House 10 John Princes Street London W1G 0AH on 2021-07-27

View Document

27/07/2127 July 2021 Resolutions

View Document

30/06/2130 June 2021 Statement of capital following an allotment of shares on 2021-01-31

View Document

30/06/2130 June 2021 Statement of capital following an allotment of shares on 2021-01-31

View Document

26/06/2126 June 2021 Termination of appointment of Beata Katarzyna Xenophontes as a director on 2021-02-01

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES

View Document

17/03/2117 March 2021 25/08/20 STATEMENT OF CAPITAL GBP 1212.37

View Document

17/03/2117 March 2021 07/01/20 STATEMENT OF CAPITAL GBP 1173.53

View Document

17/03/2117 March 2021 28/08/20 STATEMENT OF CAPITAL GBP 1224.47

View Document

17/03/2117 March 2021 02/09/20 STATEMENT OF CAPITAL GBP 1236.55

View Document

17/03/2117 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 05/02/20 STATEMENT OF CAPITAL GBP 1188.67

View Document

17/03/2117 March 2021 14/02/20 STATEMENT OF CAPITAL GBP 1192.62

View Document

17/03/2117 March 2021 30/04/20 STATEMENT OF CAPITAL GBP 1207.54

View Document

17/03/2117 March 2021 27/01/20 STATEMENT OF CAPITAL GBP 1178.87

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM 249 CHINGFORD MOUNT ROAD LONDON E4 8LP ENGLAND

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MRS BEATA KATARZYNA XENOPHONTES

View Document

25/04/2025 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

15/08/1915 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 14 DAVID MEWS LONDON W1U 6EQ

View Document

19/03/1919 March 2019 19/03/19 STATEMENT OF CAPITAL GBP 1168.19

View Document

19/03/1919 March 2019 19/03/19 STATEMENT OF CAPITAL GBP 1167.69

View Document

19/03/1919 March 2019 19/03/19 STATEMENT OF CAPITAL GBP 1167.68

View Document

19/03/1919 March 2019 19/03/19 STATEMENT OF CAPITAL GBP 1147.68

View Document

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

14/12/1714 December 2017 16/10/17 STATEMENT OF CAPITAL GBP 1120.98

View Document

30/10/1730 October 2017 SUB-DIVISION 31/08/17

View Document

20/10/1720 October 2017 13/04/17 STATEMENT OF CAPITAL GBP 1067.6

View Document

17/08/1717 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 SUB-DIVISION 12/04/17

View Document

12/05/1712 May 2017 13/04/17 STATEMENT OF CAPITAL GBP 1058.9

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/12/1616 December 2016 PREVSHO FROM 30/12/2015 TO 29/12/2015

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

20/09/1620 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW

View Document

10/02/1610 February 2016 08/02/16 STATEMENT OF CAPITAL GBP 100

View Document

08/02/168 February 2016 28/01/16 STATEMENT OF CAPITAL GBP 85

View Document

18/12/1518 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 10/12/15 STATEMENT OF CAPITAL GBP 80

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/03/1513 March 2015 COMPANY NAME CHANGED H DRONES LTD CERTIFICATE ISSUED ON 13/03/15

View Document

13/03/1513 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/01/1529 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/12/1417 December 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/12/1417 December 2014 DISS40 (DISS40(SOAD))

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE PAUL HARBURN / 28/04/2014

View Document

16/12/1416 December 2014 FIRST GAZETTE

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM C/O STONEHAGE FINANCIAL SERVICES LTD 56 CONDUIT STREET LONDON W1S 2YZ

View Document

15/01/1415 January 2014 SAIL ADDRESS CREATED

View Document

15/01/1415 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/01/1414 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

14/12/1214 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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