BROBOT GROUP LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewDirector's details changed for Nicholas John Pike on 2025-07-22

View Document

18/07/2518 July 2025 NewTermination of appointment of Winston Sanjeevkumar Soosaipillai as a director on 2025-07-04

View Document

18/07/2518 July 2025 NewAppointment of Nicholas John Pike as a director on 2025-07-04

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

27/02/2527 February 2025

View Document

27/02/2527 February 2025

View Document

27/02/2527 February 2025

View Document

27/02/2527 February 2025 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

07/12/237 December 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

07/12/237 December 2023

View Document

07/12/237 December 2023

View Document

07/12/237 December 2023

View Document

08/09/238 September 2023 Satisfaction of charge 077845200002 in full

View Document

04/09/234 September 2023 Registration of charge 077845200003, created on 2023-09-04

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

10/08/2310 August 2023 Memorandum and Articles of Association

View Document

10/07/2310 July 2023 Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on 2023-07-10

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

13/12/2213 December 2022 Accounts for a small company made up to 2022-02-28

View Document

28/02/2228 February 2022 Accounts for a small company made up to 2021-02-28

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM PRAX HOUSE HORIZON BUSINESS VILLAGE 1 BROOKLANDS ROAD WEYBRIDGE SURREY KT13 0TJ UNITED KINGDOM

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DON CAMILLO EMILIO BORNEO / 07/07/2020

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WINSTON SANJEEVKUMAR SOOSAIPILLAI / 07/07/2020

View Document

22/04/2022 April 2020 CORPORATE SECRETARY APPOINTED ELEMENTAL COMPANY SECRETARY LIMITED

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, SECRETARY ARANI SOOSAIPILLAI

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

23/10/1923 October 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

06/03/196 March 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

12/11/1812 November 2018 ADOPT ARTICLES 30/10/2018

View Document

03/11/183 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077845200001

View Document

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077845200002

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM AQUIS HOUSE BELGRAVE GATE LEICESTER LE1 3HT ENGLAND

View Document

01/11/181 November 2018 CURRSHO FROM 31/05/2019 TO 28/02/2019

View Document

01/11/181 November 2018 SECRETARY APPOINTED MRS ARANI SOOSAIPILLAI

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR WINSTON SANJEEVKUMAR SOOSAIPILLAI

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, SECRETARY KAMLESH THAKRAR

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR SAILESH THAKRAR

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR KAMLESH THAKRAR

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR DON CAMILLO EMILIO BORNEO

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR HASUKUMAR THAKRAR

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / H. K. S. HOLDINGS LIMITED / 26/09/2018

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / H. K. S. HOLDINGS LIMITED / 26/09/2018

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

24/10/1724 October 2017 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

28/01/1728 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAILESH VALLABHDAS THAKRAR / 28/01/2017

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

31/03/1631 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

25/03/1625 March 2016 CURREXT FROM 31/03/2016 TO 31/05/2016

View Document

12/11/1512 November 2015 06/11/15 STATEMENT OF CAPITAL GBP 12575

View Document

11/11/1511 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077845200001

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR KAMLESH VALLABHDAS THAKRAR

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR HASUKUMAR VALLABHDAS THAKRAR

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR SAILESH VALLABHDAS THAKRAR

View Document

10/11/1510 November 2015 SECRETARY APPOINTED MR KAMLESH VALLABHDAS THAKRAR

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR BRIDGET SMITH

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, SECRETARY BRIDGET SMITH

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BOOTLE

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR EDMUND BRIGHT

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM BROBOT SERVICE STATION THORPE ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 1SQ

View Document

24/06/1524 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

25/03/1525 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET SMITH / 24/09/2012

View Document

24/09/1324 September 2013 SECRETARY'S CHANGE OF PARTICULARS / BRIDGET SMITH / 24/09/2012

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA IRIS BOOTLE / 24/09/2012

View Document

24/09/1324 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

27/08/1327 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

19/10/1219 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

17/08/1217 August 2012 ADOPT ARTICLES 08/08/2012

View Document

10/08/1210 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM JET SERVICE STATION THORPE ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 1SQ UNITED KINGDOM

View Document

28/06/1228 June 2012 PREVSHO FROM 30/09/2012 TO 31/03/2012

View Document

26/04/1226 April 2012 ADOPT ARTICLES 04/04/2012

View Document

26/04/1226 April 2012 19/04/12 STATEMENT OF CAPITAL GBP 10700.00

View Document

18/04/1218 April 2012 STATEMENT BY DIRECTORS

View Document

18/04/1218 April 2012 18/04/12 STATEMENT OF CAPITAL GBP 10000

View Document

18/04/1218 April 2012 REDUCE ISSUED CAPITAL 04/04/2012

View Document

18/04/1218 April 2012 SOLVENCY STATEMENT DATED 04/04/12

View Document

28/12/1128 December 2011 31/10/11 STATEMENT OF CAPITAL GBP 100000.0

View Document

23/11/1123 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/11/1123 November 2011 31/10/11 STATEMENT OF CAPITAL GBP 100000.0

View Document

11/11/1111 November 2011 COMPANY NAME CHANGED SWCORP102 LIMITED CERTIFICATE ISSUED ON 11/11/11

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED EDMUND FRANK BRIGHT

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED BRIDGET SMITH

View Document

11/11/1111 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/10/116 October 2011 SECRETARY APPOINTED BRIDGET SMITH

View Document

23/09/1123 September 2011 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