ROBOTICS EDUCATION LTD.

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

13/12/2413 December 2024 Registered office address changed to PO Box 4385, 07761905 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-13

View Document

03/10/243 October 2024 Accounts for a dormant company made up to 2024-09-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

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

View Accounts

04/10/234 October 2023 Accounts for a dormant company made up to 2023-09-30

View Document

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

View Accounts

09/09/239 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

07/10/227 October 2022 Accounts for a dormant company made up to 2022-09-30

View Document

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

View Accounts

17/01/2217 January 2022 Accounts for a dormant company made up to 2021-09-30

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 Confirmation statement made on 2021-09-05 with no updates

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 160 AZTEC WEST PARK AVENUE ALMONDSBURY BRISTOL BS32 4TU

View Document

20/06/2020 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

03/07/193 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 160 AZTEC WEST AZTEC WEST ALMONDSBURY BRISTOL BS32 4TU ENGLAND

View Document

04/03/194 March 2019 COMPANY RESTORED ON 04/03/2019

View Document

12/02/1912 February 2019 STRUCK OFF AND DISSOLVED

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM BRISTOL & BATH SCIENCE PARK DIRAC CRESCENT BRISTOL BS16 7FR

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

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

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

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

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/11/155 November 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/11/1410 November 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOBIA NADEEM / 14/09/2012

View Document

15/10/1315 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

14/09/1314 September 2013 DISS40 (DISS40(SOAD))

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

23/01/1323 January 2013 DISS40 (DISS40(SOAD))

View Document

22/01/1322 January 2013 Annual return made up to 5 September 2012 with full list of shareholders

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

05/09/115 September 2011 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