ROBIN AI LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Resolutions |
04/02/254 February 2025 | Confirmation statement made on 2025-01-26 with updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-01-31 |
28/12/2428 December 2024 | Memorandum and Articles of Association |
28/12/2428 December 2024 | Resolutions |
19/12/2419 December 2024 | Statement of capital following an allotment of shares on 2024-12-06 |
13/12/2413 December 2024 | Termination of appointment of James Clough as a director on 2024-12-09 |
06/10/246 October 2024 | Resolutions |
02/09/242 September 2024 | Previous accounting period extended from 2023-12-31 to 2024-01-31 |
15/08/2415 August 2024 | Resolutions |
09/02/249 February 2024 | Confirmation statement made on 2024-01-26 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
18/01/2418 January 2024 | Particulars of variation of rights attached to shares |
18/01/2418 January 2024 | Particulars of variation of rights attached to shares |
18/01/2418 January 2024 | Particulars of variation of rights attached to shares |
18/01/2418 January 2024 | Change of share class name or designation |
18/01/2418 January 2024 | Change of share class name or designation |
18/01/2418 January 2024 | Change of share class name or designation |
30/12/2330 December 2023 | Resolutions |
30/12/2330 December 2023 | Memorandum and Articles of Association |
30/12/2330 December 2023 | Resolutions |
30/12/2330 December 2023 | Resolutions |
29/12/2329 December 2023 | Change of share class name or designation |
27/12/2327 December 2023 | Change of share class name or designation |
20/12/2320 December 2023 | Director's details changed for Mr James Clough on 2023-12-20 |
19/12/2319 December 2023 | Particulars of variation of rights attached to shares |
15/12/2315 December 2023 | Particulars of variation of rights attached to shares |
13/12/2313 December 2023 | Change of share class name or designation |
12/12/2312 December 2023 | Particulars of variation of rights attached to shares |
11/12/2311 December 2023 | Cessation of Richard George Robinson as a person with significant control on 2023-11-01 |
11/12/2311 December 2023 | Notification of a person with significant control statement |
04/12/234 December 2023 | Registered office address changed from 8 Devonshire Square Devonshire Square London EC2M 4YJ England to 10 Devonshire Square London EC2M 4YP on 2023-12-04 |
20/11/2320 November 2023 | Particulars of variation of rights attached to shares |
20/11/2320 November 2023 | Change of share class name or designation |
08/11/238 November 2023 | Appointment of Ming You See as a director on 2023-11-07 |
07/11/237 November 2023 | Particulars of variation of rights attached to shares |
07/11/237 November 2023 | Memorandum and Articles of Association |
07/11/237 November 2023 | Resolutions |
07/11/237 November 2023 | Resolutions |
07/11/237 November 2023 | Resolutions |
07/11/237 November 2023 | Resolutions |
07/11/237 November 2023 | Resolutions |
07/11/237 November 2023 | Resolutions |
07/11/237 November 2023 | Change of share class name or designation |
03/11/233 November 2023 | Statement of capital following an allotment of shares on 2023-11-01 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
28/06/2328 June 2023 | Registered office address changed from 8 Devonshire Square Devonshire Square London EC2M 4YP England to 8 Devonshire Square Devonshire Square London EC2M 4YJ on 2023-06-28 |
15/06/2315 June 2023 | Second filing of a statement of capital following an allotment of shares on 2023-04-17 |
12/06/2312 June 2023 | Statement of capital following an allotment of shares on 2023-06-02 |
15/05/2315 May 2023 | Statement of capital following an allotment of shares on 2023-04-17 |
14/02/2314 February 2023 | Particulars of variation of rights attached to shares |
14/02/2314 February 2023 | Change of share class name or designation |
02/02/232 February 2023 | Change of details for Mr Richard George Robinson as a person with significant control on 2021-03-24 |
02/02/232 February 2023 | Change of details for Mr Richard George Robinson as a person with significant control on 2021-03-24 |
31/01/2331 January 2023 | Previous accounting period shortened from 2023-06-30 to 2022-12-31 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-26 with updates |
17/01/2317 January 2023 | Resolutions |
17/01/2317 January 2023 | Memorandum and Articles of Association |
17/01/2317 January 2023 | Resolutions |
17/01/2317 January 2023 | Resolutions |
17/01/2317 January 2023 | Resolutions |
17/01/2317 January 2023 | Resolutions |
17/01/2317 January 2023 | Statement of capital following an allotment of shares on 2023-01-13 |
16/01/2316 January 2023 | Statement of capital following an allotment of shares on 2021-05-30 |
10/01/2310 January 2023 | Termination of appointment of Nicholas Gwyn Brisbourne as a director on 2023-01-07 |
10/01/2310 January 2023 | Appointment of Mrs Carina Namih as a director on 2023-01-07 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Appointment of Mr. Adrian Eyre Lloyd as a director on 2022-07-29 |
21/12/2221 December 2022 | Termination of appointment of Carina Namih as a director on 2022-07-29 |
27/10/2227 October 2022 | Change of details for Mr Richard George Robinson as a person with significant control on 2021-03-25 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/02/2217 February 2022 | Registered office address changed from 1 Poultry London EC2R 8EJ England to 8 Devonshire Square Devonshire Square London EC2M 4YP on 2022-02-17 |
05/11/215 November 2021 | Appointment of Mr Nicholas Gwyn Brisbourne as a director on 2021-11-05 |
02/11/212 November 2021 | Termination of appointment of Louise Rix as a director on 2021-10-19 |
04/10/214 October 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-05 with updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/05/2018 May 2020 | REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 17 HAMMERSLEY ROAD LONDON E16 1FX ENGLAND |
27/03/2027 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE ROBINSON / 23/03/2020 |
27/03/2027 March 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD GEORGE ROBINSON / 23/03/2020 |
27/03/2027 March 2020 | REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 1 POULTRY LONDON EC2R 8EJ ENGLAND |
06/03/206 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
03/03/203 March 2020 | REGISTERED OFFICE CHANGED ON 03/03/2020 FROM COMMERCIAL UNIT 2, AURORA BUILDING EAST ROAD LONDON N1 6FD ENGLAND |
03/03/203 March 2020 | 21/02/20 STATEMENT OF CAPITAL GBP 1.469412 |
02/12/192 December 2019 | DIRECTOR APPOINTED MR JAMES CLOUGH |
21/10/1921 October 2019 | 30/09/19 STATEMENT OF CAPITAL GBP 1.263776 |
10/07/1910 July 2019 | 30/01/19 STATEMENT OF CAPITAL GBP 1.114036 |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/04/196 April 2019 | COMPANY NAME CHANGED GEEK MATE LIMITED CERTIFICATE ISSUED ON 06/04/19 |
05/04/195 April 2019 | REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 17 HAMMERSLEY ROAD LONDON E16 1FX UNITED KINGDOM |
19/03/1919 March 2019 | ADOPT ARTICLES 30/01/2019 |
18/03/1918 March 2019 | SUB-DIVISION 30/01/19 |
06/06/186 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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