ROBOTIC TASK LTD

Company Documents

DateDescription
14/06/2514 June 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/05/2424 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 Registered office address changed from 29 Borage Close Pontprennau Cardiff CF23 8SJ Wales to 82a James Carter Road Mildenhall Suffolk IP28 7DE on 2024-03-12

View Document

12/03/2412 March 2024 Confirmation statement made on 2023-09-02 with no updates

View Document

22/11/2322 November 2023 Compulsory strike-off action has been suspended

View Document

22/11/2322 November 2023 Compulsory strike-off action has been suspended

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-02 with updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/05/217 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES

View Document

10/01/2010 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

12/02/1912 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

16/04/1816 April 2018 COMPANY NAME CHANGED ETICKI.COM LTD CERTIFICATE ISSUED ON 16/04/18

View Document

07/01/187 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IHSAN AL-HAMOUD / 02/09/2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 223 CITY ROAD ETICKI.COM CARDIFF CF24 3JD

View Document

01/10/151 October 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

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

View Accounts

05/09/155 September 2015 REGISTERED OFFICE CHANGED ON 05/09/2015 FROM 29 BORAGE CLOSE PONTPRENNAU CARDIFF CF23 8SJ WALES

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM C/O AL-HAMOUD/ETICKI.COM 33 FINNYMORE ROAD / DAGENHAM FINNYMORE ROAD DAGENHAM ESSEX RM9 6JD

View Document

02/10/142 October 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IHSAN AL-HAMOUD / 03/09/2011

View Document

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

View Accounts

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/11/1326 November 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

17/11/1317 November 2013 REGISTERED OFFICE CHANGED ON 17/11/2013 FROM 140 GLOUCESTER TERRACE LONDON W2 6HR ENGLAND

View Document

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

View Accounts

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM 200 CROWN HOUSE NORTH CIRCULAR ROAD LONDON NW10 7PN

View Document

01/06/131 June 2013 DISS40 (DISS40(SOAD))

View Document

31/05/1331 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

31/05/1331 May 2013 Annual return made up to 2 September 2012 with full list of shareholders

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 200 CROWN HOUSE NORTH CIRCULAR ROAD LONDON NW10 7PN

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM BURAQ-TRAVEL LIMITED SUITE 36 88-90 HATTON GARDEN HOLBORN LONDON EC1N 8PN UNITED KINGDOM

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

09/09/119 September 2011 COMPANY NAME CHANGED BURAQ-TRAVEL LIMITED CERTIFICATE ISSUED ON 09/09/11

View Document

02/09/112 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information