ME ROBOT LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 Confirmation statement made on 2023-05-15 with updates

View Document

07/11/237 November 2023 Micro company accounts made up to 2022-05-31

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

10/05/2310 May 2023 Appointment of Mr Adrian Philip Wilkins as a director on 2023-05-10

View Document

10/05/2310 May 2023 Termination of appointment of Tony Garth as a director on 2023-05-10

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

20/12/2120 December 2021 Registered office address changed from C V Ross, Unit 1, Office, Business Park 1 Tower Lane Warmley Bristol BS30 8XT England to One New Street Wells Somerset BA5 2LA on 2021-12-20

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/09/2024 September 2020 APPOINTMENT TERMINATED, DIRECTOR JEAN HAWKINS

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM 2 HURLE ROAD BRISTOL BS8 2SY UNITED KINGDOM

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / CHF MEDIA GROUP LIMITED / 07/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

15/02/1915 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR TONY GARTH

View Document

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

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

10/05/1810 May 2018 05/04/18 STATEMENT OF CAPITAL GBP 5812.67

View Document

10/05/1810 May 2018 28/03/18 STATEMENT OF CAPITAL GBP 5252.65

View Document

10/05/1810 May 2018 03/04/18 STATEMENT OF CAPITAL GBP 5412.28

View Document

04/04/184 April 2018 26/03/18 STATEMENT OF CAPITAL GBP 4743

View Document

27/03/1827 March 2018 19/03/18 STATEMENT OF CAPITAL GBP 4378.3

View Document

27/03/1827 March 2018 28/02/18 STATEMENT OF CAPITAL GBP 3931.32

View Document

27/03/1827 March 2018 27/02/18 STATEMENT OF CAPITAL GBP 3848.05

View Document

28/02/1828 February 2018 16/02/18 STATEMENT OF CAPITAL GBP 3457.95

View Document

01/02/181 February 2018 23/01/18 STATEMENT OF CAPITAL GBP 3067.94

View Document

24/01/1824 January 2018 15/01/18 STATEMENT OF CAPITAL GBP 2950.2

View Document

08/01/188 January 2018 02/01/18 STATEMENT OF CAPITAL GBP 1979.09

View Document

08/01/188 January 2018 12/12/17 STATEMENT OF CAPITAL GBP 1863.19

View Document

22/12/1722 December 2017 SECOND FILED SH01 - 24/10/17 STATEMENT OF CAPITAL GBP 1197.10

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WILKINS

View Document

09/11/179 November 2017 CESSATION OF JEAN CAROLINE HAWKINS AS A PSC

View Document

09/11/179 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHF MEDIA GROUP LIMITED

View Document

09/11/179 November 2017 24/10/17 STATEMENT OF CAPITAL GBP 946.57

View Document

09/11/179 November 2017 30/10/17 STATEMENT OF CAPITAL GBP 1197.1

View Document

02/11/172 November 2017 ADOPT ARTICLES 11/10/2017

View Document

27/10/1727 October 2017 ARTICLES OF ASSOCIATION

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MS JEAN HAWKINS

View Document

16/05/1716 May 2017 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