ROBOT WARS LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/05/241 May 2024 Micro company accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

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

View Accounts

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Resolutions

View Document

14/08/2314 August 2023 Change of details for Mr Steven Joel Plotnicki as a person with significant control on 2023-08-14

View Document

02/08/232 August 2023 Second filing of the annual return made up to 2016-02-10

View Document

18/05/2318 May 2023 Micro company accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

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

View Accounts

30/05/2230 May 2022 Registered office address changed from , 21 Bedford Square, London, WC1B 3HH, United Kingdom to 35 Ballards Lane London N3 1XW on 2022-05-30

View Document

07/04/227 April 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

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

View Accounts

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

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR GARY PINI

View Document

25/11/1925 November 2019 Registered office address changed from , 3rd Floor 20 Bedford Street, Covent Garden, London, WC2E 9HP to 35 Ballards Lane London N3 1XW on 2019-11-25

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 3RD FLOOR 20 BEDFORD STREET COVENT GARDEN LONDON WC2E 9HP

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOEL PLOTNICKI

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/06/169 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/03/1610 March 2016 Annual return made up to 2016-02-10 with full list of shareholders

View Document

10/03/1610 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/03/154 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/05/1421 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/02/1414 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/08/1328 August 2013 CURRSHO FROM 28/02/2014 TO 30/09/2013

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/02/1312 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/02/1214 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/02/1110 February 2011 10/02/11 NO CHANGES

View Document

05/01/115 January 2011 Registered office address changed from , 17 Tavistock Street, London, WC2E 7PA on 2011-01-05

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 17 TAVISTOCK STREET LONDON WC2E 7PA

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/02/1019 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

17/03/0817 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/07/0728 July 2007 REGISTERED OFFICE CHANGED ON 28/07/07 FROM: 21 BEDFORD SQUARE LONDON WC1B 3HH

View Document

28/07/0728 July 2007

View Document

09/03/079 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

30/10/0230 October 2002

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 24 PEPPER STREET LONDON SE1 0EB

View Document

05/03/025 March 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

30/10/9830 October 1998 EXEMPTION FROM APPOINTING AUDITORS 20/10/98

View Document

18/02/9818 February 1998 RETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

11/12/9711 December 1997 EXEMPTION FROM APPOINTING AUDITORS 13/11/97

View Document

19/02/9719 February 1997 RETURN MADE UP TO 10/02/97; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96

View Document

06/11/966 November 1996 EXEMPTION FROM APPOINTING AUDITORS 17/10/96

View Document

19/03/9619 March 1996 RETURN MADE UP TO 10/02/96; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 EXEMPTION FROM APPOINTING AUDITORS 12/10/95

View Document

25/04/9525 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/9525 April 1995 NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995 ADOPT MEM AND ARTS 15/02/95

View Document

23/03/9523 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/951 March 1995 REGISTERED OFFICE CHANGED ON 01/03/95 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

24/02/9524 February 1995 COMPANY NAME CHANGED FLIGHTCLAIM LIMITED CERTIFICATE ISSUED ON 27/02/95

View Document

10/02/9510 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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