PERCEPTUAL ROBOTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-14 with updates

View Document

18/07/2518 July 2025 New

View Document

15/07/2515 July 2025 NewSecond filing of a statement of capital following an allotment of shares on 2025-03-10

View Document

18/06/2518 June 2025 NewStatement of capital following an allotment of shares on 2025-06-11

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

10/03/2510 March 2025 Appointment of Chrysanthi Vakla as a director on 2025-03-06

View Document

10/03/2510 March 2025 Statement of capital following an allotment of shares on 2025-03-10

View Document

10/03/2510 March 2025 Director's details changed for Jason Manolopoulos on 2025-03-06

View Document

10/03/2510 March 2025 Appointment of Julian Brown as a director on 2025-03-06

View Document

10/03/2510 March 2025 Appointment of Jason Manolopoulos as a director on 2025-03-06

View Document

10/02/2510 February 2025 Memorandum and Articles of Association

View Document

10/02/2510 February 2025 Resolutions

View Document

07/02/257 February 2025 Termination of appointment of Rodger Whiteley Sykes as a director on 2025-01-22

View Document

07/02/257 February 2025 Termination of appointment of Kevin Driscoll-Lind as a director on 2025-01-22

View Document

07/02/257 February 2025 Termination of appointment of Thomas Stuart Richardson as a director on 2025-01-22

View Document

07/02/257 February 2025 Termination of appointment of Anthony Richard Chant as a director on 2025-01-22

View Document

27/01/2527 January 2025 Registration of charge 102374360001, created on 2025-01-22

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/08/2422 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

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

View Accounts

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Memorandum and Articles of Association

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/09/235 September 2023 Statement of capital following an allotment of shares on 2023-08-31

View Document

16/07/2316 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

21/06/2321 June 2023 Notification of a person with significant control statement

View Document

09/06/239 June 2023 Statement of capital following an allotment of shares on 2023-04-24

View Document

31/05/2331 May 2023 Statement of capital following an allotment of shares on 2023-05-25

View Document

18/05/2318 May 2023 Cessation of Konstantinos Karachalios as a person with significant control on 2019-06-18

View Document

18/05/2318 May 2023 Cessation of Dimitrios Nikolaos Nikolaidis as a person with significant control on 2017-04-18

View Document

18/05/2318 May 2023 Cessation of Kevin Driscoll-Lind as a person with significant control on 2019-06-18

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Memorandum and Articles of Association

View Document

18/04/2318 April 2023 Appointment of Mr. Anthony Richard Chant as a director on 2023-04-04

View Document

18/04/2318 April 2023 Statement of capital following an allotment of shares on 2023-04-13

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Resolutions

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Resolutions

View Document

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2022-02-04

View Document

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

View Accounts

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Resolutions

View Document

06/12/216 December 2021 Statement of capital following an allotment of shares on 2021-11-15

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-10-26

View Document

05/11/215 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-08-19

View Document

22/09/2122 September 2021 Resolutions

View Document

22/09/2122 September 2021 Memorandum and Articles of Association

View Document

24/08/2124 August 2021 Statement of capital following an allotment of shares on 2021-08-19

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

07/06/217 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 ARTICLES OF ASSOCIATION

View Document

31/12/2031 December 2020 ADOPT ARTICLES 04/12/2020

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM 5 HOPE ROAD BRISTOL BS3 3NZ ENGLAND

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

21/04/2021 April 2020 SUB DIVIDED ENTIRE ISSUE SHARE CAPITAL 13/03/2020

View Document

16/04/2016 April 2020 SUB-DIVISION 13/03/20

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 14/02/20 STATEMENT OF CAPITAL GBP 109.4

View Document

13/01/2013 January 2020 10/01/20 STATEMENT OF CAPITAL GBP 109

View Document

09/07/199 July 2019 ADOPT ARTICLES 18/06/2019

View Document

09/07/199 July 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 DIRECTOR APPOINTED MR YORGOS MOUSMOULAS

View Document

24/06/1924 June 2019 24/06/19 STATEMENT OF CAPITAL GBP 97.1

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

21/02/1921 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIMITRIOS NIKOLAOS NIKOLAIDIS

View Document

20/12/1820 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DRISCOLL-LIND / 08/05/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 14/06/18 STATEMENT OF CAPITAL GBP 85.2

View Document

13/06/1813 June 2018 13/06/18 STATEMENT OF CAPITAL GBP 83.4

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED DR RODGER WHITELEY SYKES

View Document

13/06/1813 June 2018 13/06/18 STATEMENT OF CAPITAL GBP 84

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM PARK HOUSE PARK STREET BRISTOL BS1 5HX UNITED KINGDOM

View Document

16/03/1816 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 14 FAIRFAX STREET BRISTOL BS1 3DB UNITED KINGDOM

View Document

22/07/1722 July 2017 22/07/17 STATEMENT OF CAPITAL GBP 82.8

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

24/05/1724 May 2017 SECOND FILED SH01 - 14/10/16 STATEMENT OF CAPITAL GBP 79.4

View Document

23/05/1723 May 2017 SECOND FILED SH01 - 10/09/16 STATEMENT OF CAPITAL GBP 78.70

View Document

16/05/1716 May 2017 SECOND FILED SH01 - 16/01/17 STATEMENT OF CAPITAL GBP 80.1

View Document

16/05/1716 May 2017 SECOND FILED SH01 - 04/02/17 STATEMENT OF CAPITAL GBP 80.5

View Document

17/02/1717 February 2017 17/02/17 STATEMENT OF CAPITAL GBP 82.3

View Document

04/02/174 February 2017 04/02/17 STATEMENT OF CAPITAL GBP 80.5

View Document

28/01/1728 January 2017 16/01/17 STATEMENT OF CAPITAL GBP 80.1

View Document

24/11/1624 November 2016 SECOND FILED SH01 - 14/10/16 STATEMENT OF CAPITAL GBP 79.40

View Document

24/11/1624 November 2016 SECOND FILED SH01 - 10/09/16 STATEMENT OF CAPITAL GBP 15079.000274

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / KONSTANTINOS KARACHALIOS / 22/10/2016

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DRISCOLL-LIND / 22/10/2016

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DIMITRIOS NIKOLAOS NIKOLAIDIS / 22/10/2016

View Document

14/10/1614 October 2016 14/10/16 STATEMENT OF CAPITAL GBP 30080.000274

View Document

11/09/1611 September 2016 10/09/16 STATEMENT OF CAPITAL GBP 15079

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LIND / 23/06/2016

View Document

17/06/1617 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information