PACKAGING WITH ROBOTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Confirmation statement made on 2024-12-22 with updates

View Document

11/10/2411 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Appointment of Luca Aiolfi as a director on 2024-07-03

View Document

16/07/2416 July 2024 Notification of Isabella Seragnoli as a person with significant control on 2024-07-03

View Document

15/07/2415 July 2024 Change of share class name or designation

View Document

12/07/2412 July 2024 Change of share class name or designation

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Memorandum and Articles of Association

View Document

10/07/2410 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with updates

View Document

28/11/2328 November 2023 Cancellation of shares. Statement of capital on 2023-10-31

View Document

28/11/2328 November 2023 Purchase of own shares.

View Document

24/11/2324 November 2023 Resolutions

View Document

24/11/2324 November 2023 Memorandum and Articles of Association

View Document

24/11/2324 November 2023 Resolutions

View Document

05/09/235 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

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

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

20/09/2220 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

28/09/2128 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Second filing of Confirmation Statement dated 2020-12-22

View Document

01/02/211 February 2021 22/12/20 Statement of Capital gbp 280

View Document

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

View Accounts

18/12/2018 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

17/08/2017 August 2020 24/07/20 STATEMENT OF CAPITAL GBP 280

View Document

13/08/2013 August 2020 ARTICLES OF ASSOCIATION

View Document

13/08/2013 August 2020 ARTICLES OF ASSOCIATION

View Document

13/08/2013 August 2020 ADOPT ARTICLES 23/07/2020

View Document

13/08/2013 August 2020 ADOPT ARTICLES 22/07/2020

View Document

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

10/07/1910 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

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

View Accounts

28/08/1828 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

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

View Accounts

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

View Document

07/04/177 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MELLON / 30/03/2015

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MELON / 30/03/2015

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM COMAC HOUSE 2 CODDINGTON CRESCENT EUROCENTRAL BELLSHILL STRATHCLYDE ML1 4YF SCOTLAND

View Document

22/12/1422 December 2014 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