ROBOTIX LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

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

View Accounts

14/07/2414 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

21/07/2321 July 2023 Notification of Beverley John Nye as a person with significant control on 2016-06-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

22/06/2322 June 2023 Cessation of Beverley John Nye as a person with significant control on 2019-06-14

View Document

22/06/2322 June 2023 Cessation of Robert William Jepp as a person with significant control on 2022-11-14

View Document

22/06/2322 June 2023 Notification of Alison Judith Jepp as a person with significant control on 2022-11-14

View Document

17/03/2317 March 2023 Notification of Robert William Jepp as a person with significant control on 2016-06-30

View Document

17/03/2317 March 2023 Notification of Beverley John Nye as a person with significant control on 2016-06-30

View Document

31/01/2331 January 2023 Termination of appointment of Robert William Jepp as a director on 2022-11-14

View Document

31/01/2331 January 2023 Cessation of Beverley John Nye as a person with significant control on 2019-06-14

View Document

31/01/2331 January 2023 Cessation of Robert William Jepp as a person with significant control on 2022-11-14

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

16/10/2216 October 2022 Appointment of Mrs Alison Judith Jepp as a director on 2022-10-16

View Document

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

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

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

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

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

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

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

View Accounts

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

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

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

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

View Accounts

30/06/1630 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

19/10/1519 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

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

View Accounts

01/07/151 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

08/11/148 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

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

View Accounts

30/06/1430 June 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13

View Document

14/10/1314 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

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

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/10/1216 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

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

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/10/1119 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/11/109 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM JEPP / 12/10/2009

View Document

13/11/0913 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

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

View Document

18/11/0818 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 SECRETARY'S CHANGE OF PARTICULARS / ALISON JEPP / 25/05/2008

View Document

07/11/087 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JEPP / 25/05/2008

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/11/067 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

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

View Document

07/11/067 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

07/11/067 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04 FROM: 33 MAIDENHAIR DRIVE BOUGHTON VALE RUGBY WARWICKSHIRE CV23 0SE

View Document

01/02/041 February 2004 DIRECTOR RESIGNED

View Document

01/02/041 February 2004 SECRETARY RESIGNED

View Document

01/02/041 February 2004 NEW SECRETARY APPOINTED

View Document

21/10/0321 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/09/99

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 SECRETARY RESIGNED

View Document

15/10/9815 October 1998 REGISTERED OFFICE CHANGED ON 15/10/98 FROM: 8 TUDOR COURT TIPTON WEST MIDLANDS DY4 8UU

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 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