GEORGE ROBOTICS LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

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

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

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

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

08/02/238 February 2023 Director's details changed for Ms Viktoriya Skoryk on 2023-01-30

View Document

08/02/238 February 2023 Director's details changed for Damien Peter George on 2023-01-30

View Document

08/02/238 February 2023 Change of details for Ms Viktoriya Skoryk as a person with significant control on 2023-01-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

08/02/238 February 2023 Change of details for Mr Damien Peter George as a person with significant control on 2023-01-30

View Document

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

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

09/02/229 February 2022 Change of details for Ms Viktoriya Skoryk as a person with significant control on 2022-01-26

View Document

09/02/229 February 2022 Change of details for Mr Damien Peter George as a person with significant control on 2022-01-26

View Document

09/02/229 February 2022 Director's details changed for Ms Viktoriya Skoryk on 2022-01-26

View Document

09/02/229 February 2022 Director's details changed for Damien Peter George on 2022-01-26

View Document

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

View Accounts

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

View Accounts

31/07/2031 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS VIKTORIYA SKORYK / 27/01/2014

View Document

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

View Accounts

02/09/192 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS VIKTORIYA SKORYK / 26/01/2019

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN PETER GEORGE / 26/01/2019

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS VIKTORIYA SKORYK / 06/04/2016

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MS VIKTORIYA SKORYK / 06/04/2016

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MR DAMIEN PETER GEORGE / 06/04/2016

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS VIKTORIYA SKORYK / 27/01/2015

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN PETER GEORGE / 06/04/2016

View Document

24/05/1824 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MS VIKTORIYA SKORYK

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

01/09/171 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM THE OLD STABLES WIGGINS YARD BRIDGE STREET GODALMING SURREY GU7 1HW

View Document

30/04/1630 April 2016 DISS40 (DISS40(SOAD))

View Document

27/04/1627 April 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

26/04/1626 April 2016 FIRST GAZETTE

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED DAMIEN PETER GEORGE

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/10/1526 October 2015 PREVSHO FROM 31/01/2015 TO 30/11/2014

View Document

10/04/1510 April 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/01/1427 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information