PRECISION ROBOTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewRegistered office address changed from 84 Suite 126O-128O, I-Hub Imperial College White City 84 Wood Lane London W12 0BZ England to Suite 134O, I-Hub Imperial College White City 84 Wood Lane London W12 0BZ on 2025-08-08

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

30/07/2430 July 2024 Accounts for a small company made up to 2023-12-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-04-23 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

26/09/2326 September 2023 Statement of capital on 2023-09-26

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023

View Document

26/09/2326 September 2023

View Document

26/09/2326 September 2023 Resolutions

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

09/01/239 January 2023 Appointment of Prof Andrew Meng-Cheung Young as a director on 2022-12-13

View Document

03/01/233 January 2023 Termination of appointment of Brian Clive Graves as a director on 2022-12-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-31

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 66 PRESCOT STREET LONDON E1 8NN ENGLAND

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HICKSON

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR BRIAN CLIVE GRAVES

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHEN HONGWU / 01/04/2018

View Document

01/03/181 March 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 52 PRINCES GATE EXHIBITION ROAD LONDON SW7 2PG UNITED KINGDOM

View Document

24/01/1824 January 2018 ADOPT ARTICLES 11/01/2018

View Document

24/01/1824 January 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/01/1819 January 2018 11/01/18 STATEMENT OF CAPITAL GBP 30.275

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED ZHANG XIAOLEI

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED CHEN HONGWU

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED ZHAO XIAODONG

View Document

12/01/1812 January 2018 06/12/17 STATEMENT OF CAPITAL GBP 14.245

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/10/179 October 2017 20/09/17 STATEMENT OF CAPITAL GBP 10.34177

View Document

24/04/1724 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information