ROBOTIZ3D LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

18/09/2418 September 2024

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Change of share class name or designation

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Memorandum and Articles of Association

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Sub-division of shares on 2024-03-18

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Resolutions

View Document

27/03/2427 March 2024 Change of details for Exa Robotic Systems Ltd as a person with significant control on 2024-03-18

View Document

26/03/2426 March 2024 Statement of capital following an allotment of shares on 2024-03-18

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

29/02/2429 February 2024 Notification of Exa Robotic Systems Ltd as a person with significant control on 2024-02-08

View Document

08/02/248 February 2024 Termination of appointment of William Robert John Rawkins as a director on 2024-02-08

View Document

08/02/248 February 2024 Registered office address changed from 1 Marsden Street 2nd Floor C/O a2E Industries Manchester M2 1HW England to The Innovation Centre Sci-Tech Daresbury Keckwick Lane Daresbury WA4 4FS on 2024-02-08

View Document

08/02/248 February 2024 Cessation of Pasargad 1 Limited as a person with significant control on 2024-02-08

View Document

07/11/237 November 2023 Termination of appointment of Said Amin Amiri as a director on 2023-11-02

View Document

07/11/237 November 2023 Appointment of Mr William Robert John Rawkins as a director on 2023-11-02

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

21/03/2321 March 2023 Micro company accounts made up to 2022-07-31

View Document

01/03/231 March 2023 Appointment of Miss Emma Nolan as a director on 2023-03-01

View Document

24/02/2324 February 2023 Termination of appointment of Andrew Spencer as a director on 2023-02-23

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/07/202 July 2020 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