ROBOT & ROBOT LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

10/11/2210 November 2022 Previous accounting period shortened from 2022-02-28 to 2021-12-02

View Document

10/11/2210 November 2022 Micro company accounts made up to 2021-12-02

View Document

02/12/212 December 2021 Annual accounts for year ending 02 Dec 2021

View Accounts

06/08/216 August 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/05/208 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL TURNER / 07/05/2019

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL TURNER / 07/05/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

03/05/173 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL TURNER / 20/08/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/02/156 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM BRISTOL AND WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BL

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/02/147 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

05/02/135 February 2013 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