ROBOTIX LIMITED
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Confirmation statement made on 2025-06-30 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
14/07/2414 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
25/06/2425 June 2024 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
21/07/2321 July 2023 | Notification of Beverley John Nye as a person with significant control on 2016-06-30 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-30 with updates |
30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
22/06/2322 June 2023 | Cessation of Beverley John Nye as a person with significant control on 2019-06-14 |
22/06/2322 June 2023 | Cessation of Robert William Jepp as a person with significant control on 2022-11-14 |
22/06/2322 June 2023 | Notification of Alison Judith Jepp as a person with significant control on 2022-11-14 |
17/03/2317 March 2023 | Notification of Robert William Jepp as a person with significant control on 2016-06-30 |
17/03/2317 March 2023 | Notification of Beverley John Nye as a person with significant control on 2016-06-30 |
31/01/2331 January 2023 | Termination of appointment of Robert William Jepp as a director on 2022-11-14 |
31/01/2331 January 2023 | Cessation of Beverley John Nye as a person with significant control on 2019-06-14 |
31/01/2331 January 2023 | Cessation of Robert William Jepp as a person with significant control on 2022-11-14 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
16/10/2216 October 2022 | Appointment of Mrs Alison Judith Jepp as a director on 2022-10-16 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/06/1930 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
30/06/1830 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15 |
19/10/1519 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
01/07/151 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14 |
08/11/148 November 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13 |
14/10/1314 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
16/10/1216 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
30/06/1230 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
19/10/1119 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
09/11/109 November 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM JEPP / 12/10/2009 |
13/11/0913 November 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
05/08/095 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
04/06/094 June 2009 | REGISTERED OFFICE CHANGED ON 04/06/2009 FROM SIR FRANK WHITTLE BUSINESS CENTRE, GREAT CENTRAL WAY RUGBY WARWICKSHIRE CV21 3XH |
18/11/0818 November 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
07/11/087 November 2008 | SECRETARY'S CHANGE OF PARTICULARS / ALISON JEPP / 25/05/2008 |
07/11/087 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JEPP / 25/05/2008 |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
25/10/0725 October 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
31/07/0731 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
07/11/067 November 2006 | LOCATION OF REGISTER OF MEMBERS |
07/11/067 November 2006 | REGISTERED OFFICE CHANGED ON 07/11/06 FROM: SIR FRANK WHITTLE BUSINESS CENTRE GREAT CENTRAL WAY RUGBY WARWICKSHIRE CV23 0SE |
07/11/067 November 2006 | LOCATION OF DEBENTURE REGISTER |
07/11/067 November 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
21/10/0521 October 2005 | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
08/08/058 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
08/11/048 November 2004 | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS |
04/08/044 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
11/06/0411 June 2004 | REGISTERED OFFICE CHANGED ON 11/06/04 FROM: 33 MAIDENHAIR DRIVE BOUGHTON VALE RUGBY WARWICKSHIRE CV23 0SE |
01/02/041 February 2004 | DIRECTOR RESIGNED |
01/02/041 February 2004 | SECRETARY RESIGNED |
01/02/041 February 2004 | NEW SECRETARY APPOINTED |
21/10/0321 October 2003 | RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS |
05/08/035 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
21/10/0221 October 2002 | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS |
02/08/022 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
19/10/0119 October 2001 | RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS |
02/08/012 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 |
10/11/0010 November 2000 | RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS |
02/08/002 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
21/10/9921 October 1999 | RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS |
14/09/9914 September 1999 | ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/09/99 |
27/10/9827 October 1998 | NEW DIRECTOR APPOINTED |
27/10/9827 October 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/10/9815 October 1998 | SECRETARY RESIGNED |
15/10/9815 October 1998 | REGISTERED OFFICE CHANGED ON 15/10/98 FROM: 8 TUDOR COURT TIPTON WEST MIDLANDS DY4 8UU |
15/10/9815 October 1998 | DIRECTOR RESIGNED |
12/10/9812 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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