ROBOTS AND HUMANS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewPrevious accounting period shortened from 2025-09-30 to 2025-03-31

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/03/2426 March 2024 Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ England to 167-169 Great Portland Street London W1W 5PF on 2024-03-26

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

26/03/2426 March 2024 Register inspection address has been changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ England to 29a Keydell Avenue Waterlooville PO8 9TD

View Document

21/02/2421 February 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

13/06/2313 June 2023 Register inspection address has been changed from Phoenix House Rogate Petersfield GU31 5BY England to 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ

View Document

12/06/2312 June 2023 Registered office address changed from 5th Floor, 167-169 Great Portland Street London W1W 5PF England to 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 2023-06-12

View Document

12/06/2312 June 2023 Register(s) moved to registered office address 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ

View Document

12/06/2312 June 2023 Register(s) moved to registered office address 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ

View Document

12/06/2312 June 2023 Director's details changed for Mr Ian Matthew Thatcher on 2023-05-01

View Document

12/06/2312 June 2023 Termination of appointment of Nicolas Singeisen as a secretary on 2023-06-01

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

27/02/2327 February 2023 Register(s) moved to registered inspection location Phoenix House Rogate Petersfield GU31 5BY

View Document

27/02/2327 February 2023 Register(s) moved to registered inspection location Phoenix House Rogate Petersfield GU31 5BY

View Document

27/02/2327 February 2023 Register(s) moved to registered inspection location Phoenix House Rogate Petersfield GU31 5BY

View Document

27/02/2327 February 2023 Register inspection address has been changed to Phoenix House Rogate Petersfield GU31 5BY

View Document

27/02/2327 February 2023 Register inspection address has been changed from Phoenix House Rogate Petersfield GU31 5BY England to Phoenix House Rogate Petersfield GU31 5BY

View Document

27/02/2327 February 2023 Register inspection address has been changed from Phoenix House Rogate Petersfield GU31 5BY England to Phoenix House Rogate Petersfield GU31 5BY

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

04/11/214 November 2021 Registered office address changed from Suite 8 Stubbings House Stubbings Lane Maidenhead Berkshire SL6 6QL United Kingdom to 29a Keydell Avenue Horndean Hampshire PO8 9TD on 2021-11-04

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/08/2111 August 2021 Micro company accounts made up to 2020-09-30

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/12/1931 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MR IAN MATTHEW THATCHER / 01/02/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COWLEY

View Document

27/12/1727 December 2017 REGISTERED OFFICE CHANGED ON 27/12/2017 FROM PO BOX SL6 6QL SUITE 8 STUBBINGS HOUSE STUBBINGS LANE MAIDENHEAD BERKSHIRE SL6 6QL UNITED KINGDOM

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

27/12/1727 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MATTHEW THATCHER

View Document

27/12/1727 December 2017 REGISTERED OFFICE CHANGED ON 27/12/2017 FROM SUITE 8, STUBBINGS HOUSE HENLEY ROAD MAIDENHEAD SL6 6QL UNITED KINGDOM

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

27/05/1627 May 2016 25/03/16 STATEMENT OF CAPITAL GBP 100

View Document

26/05/1626 May 2016 SECRETARY APPOINTED NICOLAS SINGEISEN

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED ALEXANDER FRANCIS COWLEY

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED IAN MATTHEW THATCHER

View Document

22/03/1622 March 2016 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