ROBOT GATEWAY LTD

Company Documents

DateDescription
19/11/2419 November 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

15/11/2415 November 2024 Confirmation statement made on 2023-07-02 with no updates

View Document

11/11/2411 November 2024 Confirmation statement made on 2022-07-02 with updates

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/06/2421 June 2024 Director's details changed for Mr Keith Stock on 2024-06-19

View Document

19/06/2419 June 2024 Change of details for Mr Keith Stock as a person with significant control on 2024-06-10

View Document

18/06/2418 June 2024 Registered office address changed from 4 Ashurst Close Kenley CR8 5DH United Kingdom to 61 Bridge Street Kington HR5 3DJ on 2024-06-18

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

18/08/2318 August 2023 Confirmation statement made on 2021-07-02 with updates

View Document

18/08/2318 August 2023 Micro company accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Certificate of change of name

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 Compulsory strike-off action has been discontinued

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

25/06/2025 June 2020 PSC'S CHANGE OF PARTICULARS / MR KEITH STOCK / 17/06/2020

View Document

24/06/2024 June 2020 SECRETARY APPOINTED MR KEITH STOCK

View Document

24/06/2024 June 2020 CESSATION OF NATALIA BUGAI AS A PSC

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR NATALIA BUGAI

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, SECRETARY NATALIA BUGAI

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MR KEITH STOCK

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

17/06/2017 June 2020 PSC'S CHANGE OF PARTICULARS / MS NATALIA BUGAI / 10/06/2020

View Document

17/06/2017 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH STOCK

View Document

11/06/2011 June 2020 DISS40 (DISS40(SOAD))

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH STOCK

View Document

12/04/1912 April 2019 CESSATION OF KEITH STOCK AS A PSC

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY KEITH STOCK

View Document

12/04/1912 April 2019 SECRETARY APPOINTED MS NATALIA BUGAI

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MS NATALIA BUGAI

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIA BUGAI

View Document

04/12/184 December 2018 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