MINI ROBOT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-04-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/01/249 January 2024 Micro company accounts made up to 2023-04-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/01/239 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-04-30

View Document

15/06/2115 June 2021 Notification of Alexandra Pita as a person with significant control on 2020-04-06

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-04 with updates

View Document

15/06/2115 June 2021 Appointment of Miss Alexandra Pita as a director on 2020-04-06

View Document

15/06/2115 June 2021 Change of details for Mr Daniel John Sunderland as a person with significant control on 2020-04-06

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN SUNDERLAND / 11/07/2019

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN SUNDERLAND / 11/07/2019

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN SUNDERLAND / 06/05/2018

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM C/O HARMONIX ACCOUNTING LTD 38 COLVILLE ROAD DRAYTON HAMPSHIRE

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR EMELIA ASSAR

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN SUNDERLAND / 26/10/2017

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN SUNDERLAND / 26/10/2017

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / EMELIA AREZO ASSAR / 12/04/2017

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN SUNDERLAND / 11/04/2017

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED EMELIA AREZO ASSAR

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/05/1625 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/04/1630 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN SUNDERLAND / 30/04/2016

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/07/157 July 2015 PREVSHO FROM 31/05/2015 TO 30/04/2015

View Document

03/06/153 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 4 KINGS MEWS EXMOUTH ROAD SOUTHSEA HAMPSHIRE PO5 2RR

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/06/1426 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WATKINS

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 88 DEVONSHIRE AVENUE SOUTHSEA HANTS PO4 9EG

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/09/1225 September 2012 DISS40 (DISS40(SOAD))

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN SUNDERLAND / 03/05/2012

View Document

24/09/1224 September 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WATKINS / 03/05/2012

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM ASHRIDGE HOUSE GALT ROAD FARLINGTON HANTS PO6 1DT UNITED KINGDOM

View Document

04/05/114 May 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