DIGITALROBOT ENTERPRISES LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

04/05/194 May 2019 DISS40 (DISS40(SOAD))

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 36 LABURNUM DRIVE WHIDDON VALLEY BARNSTAPLE DEVON EX32 8PX ENGLAND

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY DOUGLAS HUTTON / 01/05/2019

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM UNIT 4, VISTA PLACE INGWORTH ROAD POOLE BH12 1JY ENGLAND

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY DOUGLAS HUTTON

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY DOUGLAS HUTTON / 17/10/2018

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

26/07/1826 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/07/2018

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM FLAT 9, ELLENBOROUGH MANOR ELLENBOROUGH PARK SOUTH WESTON-SUPER-MARE AVON BS23 1XN ENGLAND

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

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

View Accounts

15/12/1715 December 2017 DISS REQUEST WITHDRAWN

View Document

22/09/1722 September 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/07/1718 July 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/176 July 2017 APPLICATION FOR STRIKING-OFF

View Document

14/02/1714 February 2017 DISS40 (DISS40(SOAD))

View Document

11/02/1711 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

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

View Accounts

03/01/173 January 2017 FIRST GAZETTE

View Document

17/02/1617 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

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

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 56 WHITEHALL AVENUE BRISTOL BS5 7DF ENGLAND

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 14 DOVE STREET BRISTOL BS2 8LU

View Document

10/03/1510 March 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

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

View Accounts

22/06/1422 June 2014 REGISTERED OFFICE CHANGED ON 22/06/2014 FROM 19 TEMPLEBRIDGE APARTMENTS TEMPLEBACK BRISTOL AVON BS1 6FS UNITED KINGDOM

View Document

23/01/1423 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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