ROBOT TALK LIMITED
Company Documents
Date | Description |
---|---|
25/10/2225 October 2022 | Final Gazette dissolved via voluntary strike-off |
25/10/2225 October 2022 | Final Gazette dissolved via voluntary strike-off |
01/10/211 October 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
01/11/181 November 2018 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN CARNALL / 30/10/2018 |
01/11/181 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE LEA-CARNALL / 30/10/2018 |
01/11/181 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CARNALL / 30/10/2018 |
01/11/181 November 2018 | PSC'S CHANGE OF PARTICULARS / MRS CAROLINE LEA-CARNALL / 30/10/2018 |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/06/1621 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/06/153 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/06/141 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
24/02/1424 February 2014 | REGISTERED OFFICE CHANGED ON 24/02/2014 FROM EPSILON HOUSE EPSILON TERRACE, WEST ROAD MASTERLORD OFFICE VILLAGE IPSWICH SUFFOLK IP3 9FJ ENGLAND |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
30/05/1330 May 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
23/08/1223 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/06/123 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CARNALL / 30/05/2012 |
03/06/123 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE LEA-CARNALL / 30/05/2012 |
03/06/123 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/06/117 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/09/1023 September 2010 | PREVSHO FROM 31/05/2010 TO 31/12/2009 |
19/06/1019 June 2010 | CURRSHO FROM 31/05/2011 TO 31/12/2010 |
08/06/108 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CARNALL / 30/05/2010 |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
12/11/0912 November 2009 | DIRECTOR APPOINTED MRS CAROLINE LEA-CARNALL |
12/11/0912 November 2009 | REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 9-13 FULHAM HIGH STREET LONDON SW6 3JH UNITED KINGDOM |
18/06/0918 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | APPOINTMENT TERMINATED DIRECTOR CAROLINE LEA |
16/01/0916 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CARNALL / 16/01/2009 |
26/06/0826 June 2008 | REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 2 HALL FARM CLOSE WHALEY BRIDGE GREATER MANCHESTER SK23 7GD UNITED KINGDOM |
30/05/0830 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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