TIMBER ROBOT LTD
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
08/06/258 June 2025 | Confirmation statement made on 2025-05-08 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
16/10/2416 October 2024 | Total exemption full accounts made up to 2024-03-31 |
22/05/2422 May 2024 | Change of details for Mr Philip James Gay as a person with significant control on 2016-04-06 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/05/2318 May 2023 | Total exemption full accounts made up to 2023-03-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/05/2221 May 2022 | Director's details changed for Mr Philip James Gay on 2022-05-19 |
21/05/2221 May 2022 | Change of details for Mr Philip James Gay as a person with significant control on 2022-05-19 |
21/05/2221 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/07/2126 July 2021 | Total exemption full accounts made up to 2021-03-31 |
26/06/2126 June 2021 | Confirmation statement made on 2021-05-08 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/08/2018 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
13/06/1913 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/07/187 July 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
25/05/1825 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/08/179 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
14/06/1714 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES GAY / 12/06/2017 |
09/06/169 June 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
28/04/1628 April 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
21/05/1521 May 2015 | CURRSHO FROM 31/05/2016 TO 31/03/2016 |
09/05/159 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
08/05/158 May 2015 | DIRECTOR APPOINTED MR PHILIP JAMES GAY |
05/05/155 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/05/155 May 2015 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
More Company Information
Recently Viewed
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