ROBOTIK MANAGEMENT LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

23/01/2023 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

17/04/1917 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/08/1825 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/04/1725 April 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MR MICHAEL ANTHONY MCEVOY

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS TEMPLETON

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/11/1520 November 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM IAN STEINBERG FCA CHARTERED ACCOUNTANTS 40 WOODFORD AVENUE GANTS HILL ESSEX IG2 6XQ

View Document

30/08/1430 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

03/06/143 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

19/08/1319 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

10/05/1310 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

20/08/1220 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

17/05/1217 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

19/08/1119 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED THOMAS DUNBAR TEMPLETON

View Document

20/08/1020 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR KATHRIN FOSTER

View Document

02/06/102 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

27/08/0927 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MARK HARRIS / 01/02/2007

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM FIRST FLOOR GLOBAL HOUSE 299-303 BALLARDS LANE LONDON N12 8NP

View Document

17/04/0817 April 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

06/07/076 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/09/0614 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

30/09/0430 September 2004 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 REGISTERED OFFICE CHANGED ON 30/09/04 FROM: 6 SOUTH HILL PARK LONDON NW3 2SB

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

16/01/0316 January 2003 SECRETARY RESIGNED

View Document

16/01/0316 January 2003 NEW SECRETARY APPOINTED

View Document

16/01/0316 January 2003 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

12/09/0112 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

12/09/0112 September 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 SECRETARY RESIGNED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW SECRETARY APPOINTED

View Document

20/04/0020 April 2000 REGISTERED OFFICE CHANGED ON 20/04/00 FROM: PEARL HOUSE, 746 FINCHLEY ROAD LONDON NW11 7TH

View Document

22/03/0022 March 2000 REGISTERED OFFICE CHANGED ON 22/03/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

16/08/9916 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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