BOTS FOR THAT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewResolutions

View Document

01/08/251 August 2025 NewMemorandum and Articles of Association

View Document

01/08/251 August 2025 NewAppointment of Mrs Ruby Godrich as a director on 2025-07-23

View Document

30/07/2530 July 2025 NewAppointment of Ms Elizabeth Ann Gooch as a director on 2025-07-23

View Document

30/07/2530 July 2025 NewRegistered office address changed from 96 High Street Guildford Surrey GU1 3HE United Kingdom to Tramshed Tech Unit D Pendyris Street Cardiff CF11 6BH on 2025-07-30

View Document

29/07/2529 July 2025 NewStatement of capital following an allotment of shares on 2025-07-23

View Document

19/06/2519 June 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

08/04/258 April 2025 Change of details for Mr Christian James Wedlock as a person with significant control on 2025-04-08

View Document

31/03/2531 March 2025 Director's details changed for Mr Daniel Charles Huntley Lawrence on 2025-03-28

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

02/01/252 January 2025 Confirmation statement made on 2024-12-30 with updates

View Document

27/12/2427 December 2024 Resolutions

View Document

27/12/2427 December 2024 Memorandum and Articles of Association

View Document

16/08/2416 August 2024 Registered office address changed from 14 Commercial Way 1st Floor, Steward House Woking GU21 6ET England to 96 High Street Guildford Surrey GU1 3HE on 2024-08-16

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

27/06/2427 June 2024 Statement of capital following an allotment of shares on 2024-06-26

View Document

19/06/2419 June 2024 Director's details changed for Mr Daniel Charles Huntley Lawrence on 2024-06-19

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2023-12-30 with updates

View Document

08/09/238 September 2023 Resolutions

View Document

08/09/238 September 2023 Resolutions

View Document

08/09/238 September 2023 Resolutions

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/01/2311 January 2023 Change of details for Mr Daniel Charles Huntley Lawrence as a person with significant control on 2022-12-30

View Document

10/01/2310 January 2023 Notification of Christian James Wedlock as a person with significant control on 2022-12-30

View Document

10/01/2310 January 2023 Termination of appointment of Beverley Lawrence as a secretary on 2022-12-30

View Document

10/01/2310 January 2023 Director's details changed for Mr Daniel Charles Huntley Lawrence on 2022-12-30

View Document

10/01/2310 January 2023 Director's details changed for Mr Christian James Wedlock on 2023-01-10

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-30 with updates

View Document

09/01/239 January 2023 Director's details changed for Mrs Daniel Charles Huntley Lawrence on 2023-01-09

View Document

09/01/239 January 2023 Change of details for Mr Daniel Charles Huntley Lawrence as a person with significant control on 2022-12-30

View Document

07/02/227 February 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM UNIT B1H THRESHOLD WAY FAIROAKS AIRPORT CHOBHAM SURREY GU24 8HU ENGLAND

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/12/1930 December 2019 DIRECTOR APPOINTED MR CHRISTIAN JAMES WEDLOCK

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 140 GOODMAN PARK SLOUGH BERKSHIRE SL2 5NL

View Document

07/04/197 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

24/03/1824 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

12/12/1712 December 2017 COMPANY NAME CHANGED CONTRACT FINANCE SERVICES LIMITED CERTIFICATE ISSUED ON 12/12/17

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

23/10/1623 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/02/1417 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/01/137 January 2013 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