ROBOCOASTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/247 August 2024 Accounts for a small company made up to 2023-12-31

View Document

04/07/244 July 2024 Appointment of Mr Benjamin Paul Daniels as a director on 2024-07-03

View Document

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

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

01/12/231 December 2023 Director's details changed for Mr Terence Joseph Monkton on 2023-07-19

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

19/07/2319 July 2023 Director's details changed for Mr Terence Joseph Monkton on 2023-07-13

View Document

31/03/2331 March 2023 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

23/12/2223 December 2022 Previous accounting period shortened from 2021-12-27 to 2021-12-26

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

17/12/2117 December 2021 Accounts for a small company made up to 2020-12-31

View Document

12/02/2112 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

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

View Accounts

21/12/2021 December 2020 PREVSHO FROM 28/12/2019 TO 27/12/2019

View Document

20/04/2020 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/04/202 April 2020 PREVSHO FROM 29/12/2019 TO 28/12/2019

View Document

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

View Accounts

19/12/1919 December 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / MEDIA BASED ATTRACTIONS LTD / 10/07/2016

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR ANDREW MCMANUS

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR PETER JOHN BRIDGE

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041227970003

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR GINO DE GOL

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOSEPH MONKTON / 19/12/2018

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

01/05/181 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

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

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

11/09/1711 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOSEPH MONKTON / 06/01/2017

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GINO DE GOL / 06/01/2017

View Document

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

View Accounts

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041227970002

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

14/01/1614 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041227970001

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR ANDREW WILLIAM ROBERTS

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM NO. 8 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1QT

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR TERENCE JOSEPH MONKTON

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR EILEEN DE GOL

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, SECRETARY EILEEN DE GOL

View Document

12/12/1412 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/12/1318 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM 39-40 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TS

View Document

08/01/138 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/12/0917 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/12/0713 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/01/0425 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/01/0329 January 2003 REGISTERED OFFICE CHANGED ON 29/01/03 FROM: CLEMENT KEYS, NETTLETON HOUSE CALTHORPE ROAD, EDGBASTON BIRMINGHAM B15 1RL

View Document

29/01/0329 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/028 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 SECRETARY RESIGNED

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 NEW SECRETARY APPOINTED

View Document

12/12/0012 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information