ROBOT CLOUD TECHNOLOGY LTD

Company Documents

DateDescription
01/04/251 April 2025 Appointment of a voluntary liquidator

View Document

01/04/251 April 2025 Declaration of solvency

View Document

01/04/251 April 2025 Registered office address changed from 4th Floor Radius House 51 Clarendon Road Wartford Hertfordshire WD17 1HP England to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-04-01

View Document

01/04/251 April 2025 Resolutions

View Document

17/03/2517 March 2025 Micro company accounts made up to 2025-02-28

View Document

10/03/2510 March 2025 Previous accounting period shortened from 2025-06-30 to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

11/10/2411 October 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

30/07/2130 July 2021 Change of details for Mr Daniel Archibald as a person with significant control on 2021-07-28

View Document

30/07/2130 July 2021 Change of details for Mr Daniel Archibald as a person with significant control on 2021-07-28

View Document

30/07/2130 July 2021 Director's details changed for Mr Daniel Archibald on 2021-07-28

View Document

30/07/2130 July 2021 Confirmation statement made on 2020-12-15 with updates

View Document

30/07/2130 July 2021 Notification of Maria Marineo as a person with significant control on 2021-07-28

View Document

30/07/2130 July 2021 Director's details changed for Mr Daniel Archibald on 2021-07-28

View Document

28/07/2128 July 2021 Statement of capital following an allotment of shares on 2020-12-14

View Document

28/07/2128 July 2021 Registered office address changed from Suite 1, 2nd Floor Keynes House the Priory Tilehouse Street Hitchin Hertfordshire SG5 2DW England to 4th Floor Radius House 51 Clarendon Road Wartford Hertfordshire WD17 1HP on 2021-07-28

View Document

28/07/2128 July 2021 Change of details for Mr Daniel Archibald as a person with significant control on 2021-07-28

View Document

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

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-04 with updates

View Document

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

05/06/185 June 2018 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