Q-BOT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

06/03/256 March 2025 Registered office address changed from 5a Canterbury Court, 1-3 Brixton Road Kennington Park London SW9 6DE United Kingdom to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 2025-03-06

View Document

07/02/257 February 2025 Resolutions

View Document

08/01/258 January 2025 Termination of appointment of Tomasz Bartlomiej Lipinski as a director on 2024-12-27

View Document

01/10/241 October 2024 Registration of charge 079722990002, created on 2024-09-26

View Document

03/09/243 September 2024 Statement of capital following an allotment of shares on 2024-08-06

View Document

03/09/243 September 2024 Statement of capital following an allotment of shares on 2024-08-22

View Document

03/09/243 September 2024 Statement of capital following an allotment of shares on 2024-07-29

View Document

24/07/2424 July 2024 Termination of appointment of Victor Alexander Vadaneaux as a director on 2024-06-15

View Document

23/07/2423 July 2024 Appointment of Mr Victor Alexander Vadaneaux as a director on 2024-03-25

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-13 with updates

View Document

16/04/2416 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

05/04/245 April 2024 Second filing of Confirmation Statement dated 2023-06-13

View Document

05/04/245 April 2024 Second filing of Confirmation Statement dated 2023-05-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Second filing of a statement of capital following an allotment of shares on 2023-04-04

View Document

28/03/2428 March 2024 Second filing of a statement of capital following an allotment of shares on 2022-04-05

View Document

28/03/2428 March 2024 Second filing of a statement of capital following an allotment of shares on 2022-05-10

View Document

28/03/2428 March 2024 Second filing of a statement of capital following an allotment of shares on 2022-11-23

View Document

13/03/2413 March 2024 Appointment of Mr Maurice James Malcolm Groat as a director on 2024-03-07

View Document

28/02/2428 February 2024 Memorandum and Articles of Association

View Document

16/02/2416 February 2024 Termination of appointment of John Kennedy as a director on 2024-01-31

View Document

16/02/2416 February 2024 Appointment of Mr John Kennedy as a director on 2023-09-01

View Document

27/09/2327 September 2023 Statement of capital following an allotment of shares on 2023-09-06

View Document

25/09/2325 September 2023 Statement of capital following an allotment of shares on 2023-08-31

View Document

21/09/2321 September 2023 Statement of capital following an allotment of shares on 2023-08-11

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Withdrawal of a person with significant control statement on 2023-07-20

View Document

20/07/2320 July 2023 Notification of Emv Capital Ltd as a person with significant control on 2023-07-20

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

14/06/2314 June 2023 Director's details changed for Mr Tomasz Bartlomiej Lipinski on 2023-04-01

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

02/05/232 May 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Statement of capital following an allotment of shares on 2022-11-23

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/12/2216 December 2022 Registered office address changed from Block G Riverside Business Centre Bendon Valley Wandsworth SW18 4UQ to 5a Canterbury Court, 1-3 Brixton Road Kennington Park London SW9 6DE on 2022-12-16

View Document

02/11/222 November 2022 Statement of capital following an allotment of shares on 2022-05-10

View Document

25/10/2225 October 2022 Statement of capital following an allotment of shares on 2022-04-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Termination of appointment of Anthony Michael Blaiklock as a secretary on 2022-03-29

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

15/11/2115 November 2021 Termination of appointment of Mathew Leon Holloway as a director on 2021-11-04

View Document

11/08/2111 August 2021 Second filing of a statement of capital following an allotment of shares on 2021-01-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 Statement of capital following an allotment of shares on 2021-01-31

View Document

09/02/219 February 2021 31/01/21 STATEMENT OF CAPITAL GBP 293.7

View Document

19/01/2119 January 2021 11/01/21 STATEMENT OF CAPITAL GBP 290.28

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES

View Document

16/12/2016 December 2020 SECRETARY APPOINTED MR ANTHONY MICHAEL BLAIKLOCK

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MR STUART JOHN BLACK

View Document

23/09/2023 September 2020 14/09/20 STATEMENT OF CAPITAL GBP 270.37

View Document

23/09/2023 September 2020 23/09/20 STATEMENT OF CAPITAL GBP 270.37

View Document

11/06/2011 June 2020 18/05/20 STATEMENT OF CAPITAL GBP 270.22

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PURCELL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/11/2019

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 02/12/19 STATEMENT OF CAPITAL GBP 268.72

View Document

25/11/1925 November 2019 15/11/19 STATEMENT OF CAPITAL GBP 264.67

View Document

24/11/1924 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

20/05/1920 May 2019 17/05/19 STATEMENT OF CAPITAL GBP 254.67

View Document

08/05/198 May 2019 07/05/19 STATEMENT OF CAPITAL GBP 236.74

View Document

02/05/192 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 222.17

View Document

17/04/1917 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 218.57

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERTA BENEDETTI DEL RIO

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR STEPHEN MURDOCH

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 ADOPT ARTICLES 04/11/2018

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ILIAN PETKOV ILIEV / 25/01/2019

View Document

23/01/1923 January 2019 14/01/19 STATEMENT OF CAPITAL GBP 209.93

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW LEON HOLLOWAY / 27/11/2018

View Document

05/11/185 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 185.17

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR MATTHEW IAN PURCELL

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREA PISONI

View Document

08/05/188 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079722990001

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

05/10/175 October 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MS ROBERTA BENEDETTI DEL RIO

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR TOMAS SELVA

View Document

17/07/1717 July 2017 15/05/17 STATEMENT OF CAPITAL GBP 177.72

View Document

17/07/1717 July 2017 01/05/17 STATEMENT OF CAPITAL GBP 175.94

View Document

17/07/1717 July 2017 10/07/17 STATEMENT OF CAPITAL GBP 183.67

View Document

17/07/1717 July 2017 26/06/17 STATEMENT OF CAPITAL GBP 182.98

View Document

17/07/1717 July 2017 12/06/17 STATEMENT OF CAPITAL GBP 181.87

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/11/1625 November 2016 19/09/16 STATEMENT OF CAPITAL GBP 161.12

View Document

25/11/1625 November 2016 26/09/16 STATEMENT OF CAPITAL GBP 163.58

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

26/10/1626 October 2016 04/07/16 STATEMENT OF CAPITAL GBP 155.93

View Document

09/03/169 March 2016 16/02/16 STATEMENT OF CAPITAL GBP 151.34

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED TOMAS SELVA

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR ANDREA PISONI

View Document

18/02/1618 February 2016 ADOPT ARTICLES 04/02/2016

View Document

18/02/1618 February 2016 04/02/16 STATEMENT OF CAPITAL GBP 138.46

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE

View Document

05/11/155 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/08/1520 August 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/07/159 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 04/11/14 STATEMENT OF CAPITAL GBP 129.63

View Document

12/11/1412 November 2014 23/06/14 STATEMENT OF CAPITAL GBP 129.63

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM F266-267 RIVERSIDE BUSINESS CENTRE HALDANE PLACE, BENDON VALLEY LONDON SW18 4UQ

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR ILIAN PETKOV ILIEV

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 38A CUMBERLAND RD HANWELL W7 2EB

View Document

18/06/1418 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 ADOPT ARTICLES 30/05/2014

View Document

18/06/1418 June 2014 30/05/14 STATEMENT OF CAPITAL GBP 129.63

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MATHEW LEON HOLLOWAY

View Document

06/03/146 March 2014 14/06/13 STATEMENT OF CAPITAL GBP 125

View Document

06/03/146 March 2014 ADOPT ARTICLES 14/02/2014

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PROF ROBIN NICHOLAS CHILDS / 11/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/01/1316 January 2013 DIRECTOR APPOINTED PROF ROBIN NICHOLAS CHILDS

View Document

09/01/139 January 2013 SUB-DIVISION 01/11/12

View Document

01/03/121 March 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