ROBOTICS EDUCATION LTD.
Company Documents
| Date | Description |
|---|---|
| 22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
| 14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 13/12/2413 December 2024 | Registered office address changed to PO Box 4385, 07761905 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-13 |
| 03/10/243 October 2024 | Accounts for a dormant company made up to 2024-09-30 |
| 01/10/241 October 2024 | Confirmation statement made on 2024-09-05 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 04/10/234 October 2023 | Accounts for a dormant company made up to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 09/09/239 September 2023 | Confirmation statement made on 2023-09-05 with no updates |
| 07/10/227 October 2022 | Accounts for a dormant company made up to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 17/01/2217 January 2022 | Accounts for a dormant company made up to 2021-09-30 |
| 05/01/225 January 2022 | Compulsory strike-off action has been discontinued |
| 05/01/225 January 2022 | Compulsory strike-off action has been discontinued |
| 04/01/224 January 2022 | Confirmation statement made on 2021-09-05 with no updates |
| 23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
| 23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 21/07/2021 July 2020 | REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 160 AZTEC WEST PARK AVENUE ALMONDSBURY BRISTOL BS32 4TU |
| 20/06/2020 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
| 03/07/193 July 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES |
| 04/03/194 March 2019 | REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 160 AZTEC WEST AZTEC WEST ALMONDSBURY BRISTOL BS32 4TU ENGLAND |
| 04/03/194 March 2019 | COMPANY RESTORED ON 04/03/2019 |
| 12/02/1912 February 2019 | STRUCK OFF AND DISSOLVED |
| 27/11/1827 November 2018 | FIRST GAZETTE |
| 21/06/1821 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 20/04/1820 April 2018 | REGISTERED OFFICE CHANGED ON 20/04/2018 FROM BRISTOL & BATH SCIENCE PARK DIRAC CRESCENT BRISTOL BS16 7FR |
| 10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 22/06/1722 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 05/11/155 November 2015 | Annual return made up to 5 September 2015 with full list of shareholders |
| 02/07/152 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 10/11/1410 November 2014 | Annual return made up to 5 September 2014 with full list of shareholders |
| 02/07/142 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 15/10/1315 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOBIA NADEEM / 14/09/2012 |
| 15/10/1315 October 2013 | Annual return made up to 5 September 2013 with full list of shareholders |
| 14/09/1314 September 2013 | DISS40 (DISS40(SOAD)) |
| 11/09/1311 September 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 10/09/1310 September 2013 | FIRST GAZETTE |
| 23/01/1323 January 2013 | DISS40 (DISS40(SOAD)) |
| 22/01/1322 January 2013 | Annual return made up to 5 September 2012 with full list of shareholders |
| 15/01/1315 January 2013 | FIRST GAZETTE |
| 24/09/1224 September 2012 | REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
| 05/09/115 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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