ROBOTENGINE LTD

Company Documents

DateDescription
17/04/2517 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/03/2422 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/04/2316 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/02/2216 February 2022 Appointment of Mr Eugene Allen Taylor as a director on 2022-02-16

View Document

16/02/2216 February 2022 Termination of appointment of Nicita Amy Botha as a director on 2022-02-16

View Document

16/02/2216 February 2022 Notification of Eugene Allen Taylor as a person with significant control on 2022-02-16

View Document

16/02/2216 February 2022 Appointment of Mr Eugene Allen Taylor as a director on 2022-02-16

View Document

16/02/2216 February 2022 Director's details changed for Mr Eugene Allen Taylor on 2022-02-16

View Document

16/02/2216 February 2022 Termination of appointment of Eugene Allen Taylor as a director on 2022-02-16

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

16/02/2216 February 2022 Cessation of Nicita Amy Botha as a person with significant control on 2022-02-16

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/08/2026 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM 15 BURLINGTON GARDENS BURLINGTON ROAD LONDON SW6 4NU UNITED KINGDOM

View Document

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / MISS NICITA AMY BOTHA / 08/02/2020

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICITA AMY BOTHA / 08/02/2020

View Document

19/07/1919 July 2019 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