TRUE POSITION ROBOTICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-29 with updates

View Document

29/08/2529 August 2025 NewChange of details for Mrv (General Partner Meif Ii - Equity Em) Limited as a person with significant control on 2025-07-01

View Document

29/05/2529 May 2025 Satisfaction of charge 054761160004 in full

View Document

10/04/2510 April 2025 Registration of charge 054761160004, created on 2025-04-08

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

09/08/249 August 2024 Sub-division of shares on 2024-07-04

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-09 with updates

View Document

17/07/2417 July 2024 Resolutions

View Document

17/07/2417 July 2024 Memorandum and Articles of Association

View Document

04/07/244 July 2024 Appointment of Mercia Fund Management (Nominees) Limited as a director on 2024-07-04

View Document

04/07/244 July 2024 Statement of capital following an allotment of shares on 2024-07-04

View Document

04/07/244 July 2024 Notification of Mrv (General Partner Meif Ii - Equity Em) Limited as a person with significant control on 2024-07-04

View Document

12/02/2412 February 2024 Satisfaction of charge 054761160003 in full

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/09/2329 September 2023 Registration of charge 054761160003, created on 2023-09-28

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

14/01/2314 January 2023 Satisfaction of charge 054761160002 in full

View Document

06/01/236 January 2023 Registration of charge 054761160002, created on 2023-01-05

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Satisfaction of charge 054761160001 in full

View Document

06/10/226 October 2022 Registration of charge 054761160001, created on 2022-10-06

View Document

12/05/2212 May 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/11/2125 November 2021 Notification of Clare Holden as a person with significant control on 2021-11-25

View Document

25/11/2125 November 2021 Withdrawal of a person with significant control statement on 2021-11-25

View Document

25/11/2125 November 2021 Notification of Roger Holden as a person with significant control on 2021-11-25

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

09/12/199 December 2019 PREVSHO FROM 31/12/2019 TO 30/11/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/02/1927 February 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 1 BIRCHWOOD ROAD LICHFIELD WS14 9UN

View Document

20/04/1820 April 2018 COMPANY NAME CHANGED COGNITIVE AUTOMATION LIMITED CERTIFICATE ISSUED ON 20/04/18

View Document

10/04/1810 April 2018 COMPANY NAME CHANGED CIMUL8-IT LIMITED CERTIFICATE ISSUED ON 10/04/18

View Document

30/03/1830 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/06/1710 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

27/03/1727 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/06/1619 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

12/07/1512 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/06/1514 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

25/07/1425 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/06/149 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

23/03/1423 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/06/1316 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

29/03/1329 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/06/1219 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

25/03/1225 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

23/06/1123 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

13/03/1113 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

27/06/1027 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

26/06/1026 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

26/06/1026 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HOLDEN / 09/06/2010

View Document

03/07/093 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

18/07/0818 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

23/06/0823 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 SECRETARY RESIGNED

View Document

09/06/059 June 2005 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