PACKAGING WITH ROBOTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Confirmation statement made on 2024-12-22 with updates |
11/10/2411 October 2024 | Group of companies' accounts made up to 2023-12-31 |
16/07/2416 July 2024 | Appointment of Luca Aiolfi as a director on 2024-07-03 |
16/07/2416 July 2024 | Notification of Isabella Seragnoli as a person with significant control on 2024-07-03 |
15/07/2415 July 2024 | Change of share class name or designation |
12/07/2412 July 2024 | Change of share class name or designation |
10/07/2410 July 2024 | Resolutions |
10/07/2410 July 2024 | Resolutions |
10/07/2410 July 2024 | Resolutions |
10/07/2410 July 2024 | Memorandum and Articles of Association |
10/07/2410 July 2024 | Resolutions |
05/07/245 July 2024 | Resolutions |
05/07/245 July 2024 | Resolutions |
05/07/245 July 2024 | Resolutions |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-22 with updates |
28/11/2328 November 2023 | Cancellation of shares. Statement of capital on 2023-10-31 |
28/11/2328 November 2023 | Purchase of own shares. |
24/11/2324 November 2023 | Resolutions |
24/11/2324 November 2023 | Memorandum and Articles of Association |
24/11/2324 November 2023 | Resolutions |
05/09/235 September 2023 | Group of companies' accounts made up to 2022-12-31 |
18/05/2318 May 2023 | Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Suite 37 Grovewood Business Centre Strathclyde Business Park Bellshill ML4 3NQ on 2023-05-18 |
05/01/235 January 2023 | Confirmation statement made on 2022-12-22 with no updates |
20/09/2220 September 2022 | Group of companies' accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-22 with no updates |
28/09/2128 September 2021 | Group of companies' accounts made up to 2020-12-31 |
21/07/2121 July 2021 | Second filing of Confirmation Statement dated 2020-12-22 |
01/02/211 February 2021 | 22/12/20 Statement of Capital gbp 280 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/12/2018 December 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
17/08/2017 August 2020 | 24/07/20 STATEMENT OF CAPITAL GBP 280 |
13/08/2013 August 2020 | ARTICLES OF ASSOCIATION |
13/08/2013 August 2020 | ARTICLES OF ASSOCIATION |
13/08/2013 August 2020 | ADOPT ARTICLES 23/07/2020 |
13/08/2013 August 2020 | ADOPT ARTICLES 22/07/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
10/07/1910 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/08/1828 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/11/1723 November 2017 | REGISTERED OFFICE CHANGED ON 23/11/2017 FROM C/O GORDON FERGUSON & CO COMAC HOUSE 2 CODDINGTON CRESCENT HOLYTOWN MOTHERWELL LANARKSHIRE ML1 4YF |
07/04/177 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
19/08/1619 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/01/166 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/03/1530 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MELLON / 30/03/2015 |
30/03/1530 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MELON / 30/03/2015 |
30/03/1530 March 2015 | REGISTERED OFFICE CHANGED ON 30/03/2015 FROM COMAC HOUSE 2 CODDINGTON CRESCENT EUROCENTRAL BELLSHILL STRATHCLYDE ML1 4YF SCOTLAND |
22/12/1422 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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