ROBOTICS TECH LTD

Company Documents

DateDescription
26/05/2026 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/05/2018 May 2020 APPLICATION FOR STRIKING-OFF

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 11 ASHLEY ROAD KEYWORTH NOTTINGHAM NG12 5FL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/05/1830 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/04/169 April 2016 APPOINTMENT TERMINATED, SECRETARY ALISTAIR GRANT

View Document

09/04/169 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GRANT

View Document

03/09/153 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

01/08/151 August 2015 DISS40 (DISS40(SOAD))

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

28/08/1428 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/08/1327 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/09/129 September 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, SECRETARY IAN GRANT

View Document

14/05/1214 May 2012

View Document

14/05/1214 May 2012 SECRETARY APPOINTED ALISTAIR IAIN GRANT

View Document

29/06/1129 June 2011 07/06/11 STATEMENT OF CAPITAL GBP 3

View Document

29/06/1129 June 2011 SECRETARY APPOINTED IAN DAVID GRANT

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED ALISTAIR IAN GRANT

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED IAN DAVID GRANT

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

07/06/117 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information