ROBOTTOM BI SOLUTIONS LIMITED

Company Documents

DateDescription
11/08/1811 August 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/07/1810 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/182 July 2018 APPLICATION FOR STRIKING-OFF

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/09/163 September 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

28/09/1528 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBOTTOM / 15/02/2014

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 8 EAGLE CLOSE NUNEATON WARWICKSHIRE CV11 6TL UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/09/1327 September 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

20/05/1320 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/09/1227 September 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM FLAT 2 180 HIGH ROAD LOUGHTON ESSEX IG10 1DN

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBOTTOM / 08/06/2012

View Document

10/10/1110 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 31 EASTFIELD ROAD NUNEATON WARWICKSHIRE CV10 0BB UNITED KINGDOM

View Document

27/09/1027 September 2010 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