TIMBER ROBOT LTD

Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

08/06/258 June 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/10/2416 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Change of details for Mr Philip James Gay as a person with significant control on 2016-04-06

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/05/2318 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/05/2221 May 2022 Director's details changed for Mr Philip James Gay on 2022-05-19

View Document

21/05/2221 May 2022 Change of details for Mr Philip James Gay as a person with significant control on 2022-05-19

View Document

21/05/2221 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/06/2126 June 2021 Confirmation statement made on 2021-05-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

13/06/1913 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/07/187 July 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

25/05/1825 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/08/179 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES GAY / 12/06/2017

View Document

09/06/169 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

28/04/1628 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

21/05/1521 May 2015 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

09/05/159 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR PHILIP JAMES GAY

View Document

05/05/155 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

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