ROBIN AI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Resolutions

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-26 with updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

28/12/2428 December 2024 Memorandum and Articles of Association

View Document

28/12/2428 December 2024 Resolutions

View Document

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2024-12-06

View Document

13/12/2413 December 2024 Termination of appointment of James Clough as a director on 2024-12-09

View Document

06/10/246 October 2024 Resolutions

View Document

02/09/242 September 2024 Previous accounting period extended from 2023-12-31 to 2024-01-31

View Document

15/08/2415 August 2024 Resolutions

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-26 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Particulars of variation of rights attached to shares

View Document

18/01/2418 January 2024 Particulars of variation of rights attached to shares

View Document

18/01/2418 January 2024 Particulars of variation of rights attached to shares

View Document

18/01/2418 January 2024 Change of share class name or designation

View Document

18/01/2418 January 2024 Change of share class name or designation

View Document

18/01/2418 January 2024 Change of share class name or designation

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Memorandum and Articles of Association

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Resolutions

View Document

29/12/2329 December 2023 Change of share class name or designation

View Document

27/12/2327 December 2023 Change of share class name or designation

View Document

20/12/2320 December 2023 Director's details changed for Mr James Clough on 2023-12-20

View Document

19/12/2319 December 2023 Particulars of variation of rights attached to shares

View Document

15/12/2315 December 2023 Particulars of variation of rights attached to shares

View Document

13/12/2313 December 2023 Change of share class name or designation

View Document

12/12/2312 December 2023 Particulars of variation of rights attached to shares

View Document

11/12/2311 December 2023 Cessation of Richard George Robinson as a person with significant control on 2023-11-01

View Document

11/12/2311 December 2023 Notification of a person with significant control statement

View Document

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

View Document

20/11/2320 November 2023 Particulars of variation of rights attached to shares

View Document

20/11/2320 November 2023 Change of share class name or designation

View Document

08/11/238 November 2023 Appointment of Ming You See as a director on 2023-11-07

View Document

07/11/237 November 2023 Particulars of variation of rights attached to shares

View Document

07/11/237 November 2023 Memorandum and Articles of Association

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Change of share class name or designation

View Document

03/11/233 November 2023 Statement of capital following an allotment of shares on 2023-11-01

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Document

15/06/2315 June 2023 Second filing of a statement of capital following an allotment of shares on 2023-04-17

View Document

12/06/2312 June 2023 Statement of capital following an allotment of shares on 2023-06-02

View Document

15/05/2315 May 2023 Statement of capital following an allotment of shares on 2023-04-17

View Document

14/02/2314 February 2023 Particulars of variation of rights attached to shares

View Document

14/02/2314 February 2023 Change of share class name or designation

View Document

02/02/232 February 2023 Change of details for Mr Richard George Robinson as a person with significant control on 2021-03-24

View Document

02/02/232 February 2023 Change of details for Mr Richard George Robinson as a person with significant control on 2021-03-24

View Document

31/01/2331 January 2023 Previous accounting period shortened from 2023-06-30 to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Memorandum and Articles of Association

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Statement of capital following an allotment of shares on 2023-01-13

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2021-05-30

View Document

10/01/2310 January 2023 Termination of appointment of Nicholas Gwyn Brisbourne as a director on 2023-01-07

View Document

10/01/2310 January 2023 Appointment of Mrs Carina Namih as a director on 2023-01-07

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Appointment of Mr. Adrian Eyre Lloyd as a director on 2022-07-29

View Document

21/12/2221 December 2022 Termination of appointment of Carina Namih as a director on 2022-07-29

View Document

27/10/2227 October 2022 Change of details for Mr Richard George Robinson as a person with significant control on 2021-03-25

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Document

05/11/215 November 2021 Appointment of Mr Nicholas Gwyn Brisbourne as a director on 2021-11-05

View Document

02/11/212 November 2021 Termination of appointment of Louise Rix as a director on 2021-10-19

View Document

04/10/214 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-05 with updates

View Document

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

View Accounts

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 17 HAMMERSLEY ROAD LONDON E16 1FX ENGLAND

View Document

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE ROBINSON / 23/03/2020

View Document

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD GEORGE ROBINSON / 23/03/2020

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 1 POULTRY LONDON EC2R 8EJ ENGLAND

View Document

06/03/206 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM COMMERCIAL UNIT 2, AURORA BUILDING EAST ROAD LONDON N1 6FD ENGLAND

View Document

03/03/203 March 2020 21/02/20 STATEMENT OF CAPITAL GBP 1.469412

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR JAMES CLOUGH

View Document

21/10/1921 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 1.263776

View Document

10/07/1910 July 2019 30/01/19 STATEMENT OF CAPITAL GBP 1.114036

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

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

View Accounts

06/04/196 April 2019 COMPANY NAME CHANGED GEEK MATE LIMITED CERTIFICATE ISSUED ON 06/04/19

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 17 HAMMERSLEY ROAD LONDON E16 1FX UNITED KINGDOM

View Document

19/03/1919 March 2019 ADOPT ARTICLES 30/01/2019

View Document

18/03/1918 March 2019 SUB-DIVISION 30/01/19

View Document

06/06/186 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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