ROBOTS AND HUMANS LIMITED
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Previous accounting period shortened from 2025-09-30 to 2025-03-31 |
27/05/2527 May 2025 | Total exemption full accounts made up to 2024-09-30 |
16/04/2516 April 2025 | Confirmation statement made on 2025-03-21 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/03/2426 March 2024 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ England to 167-169 Great Portland Street London W1W 5PF on 2024-03-26 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-21 with updates |
26/03/2426 March 2024 | Register inspection address has been changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ England to 29a Keydell Avenue Waterlooville PO8 9TD |
21/02/2421 February 2024 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/06/2326 June 2023 | Micro company accounts made up to 2022-09-30 |
13/06/2313 June 2023 | Register inspection address has been changed from Phoenix House Rogate Petersfield GU31 5BY England to 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
12/06/2312 June 2023 | Registered office address changed from 5th Floor, 167-169 Great Portland Street London W1W 5PF England to 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 2023-06-12 |
12/06/2312 June 2023 | Register(s) moved to registered office address 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
12/06/2312 June 2023 | Register(s) moved to registered office address 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
12/06/2312 June 2023 | Director's details changed for Mr Ian Matthew Thatcher on 2023-05-01 |
12/06/2312 June 2023 | Termination of appointment of Nicolas Singeisen as a secretary on 2023-06-01 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
27/02/2327 February 2023 | Register(s) moved to registered inspection location Phoenix House Rogate Petersfield GU31 5BY |
27/02/2327 February 2023 | Register(s) moved to registered inspection location Phoenix House Rogate Petersfield GU31 5BY |
27/02/2327 February 2023 | Register(s) moved to registered inspection location Phoenix House Rogate Petersfield GU31 5BY |
27/02/2327 February 2023 | Register inspection address has been changed to Phoenix House Rogate Petersfield GU31 5BY |
27/02/2327 February 2023 | Register inspection address has been changed from Phoenix House Rogate Petersfield GU31 5BY England to Phoenix House Rogate Petersfield GU31 5BY |
27/02/2327 February 2023 | Register inspection address has been changed from Phoenix House Rogate Petersfield GU31 5BY England to Phoenix House Rogate Petersfield GU31 5BY |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-03-21 with no updates |
04/11/214 November 2021 | Registered office address changed from Suite 8 Stubbings House Stubbings Lane Maidenhead Berkshire SL6 6QL United Kingdom to 29a Keydell Avenue Horndean Hampshire PO8 9TD on 2021-11-04 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
11/08/2111 August 2021 | Micro company accounts made up to 2020-09-30 |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
31/12/1931 December 2019 | PREVEXT FROM 31/03/2019 TO 30/09/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
04/10/184 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
09/04/189 April 2018 | PSC'S CHANGE OF PARTICULARS / MR IAN MATTHEW THATCHER / 01/02/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COWLEY |
27/12/1727 December 2017 | REGISTERED OFFICE CHANGED ON 27/12/2017 FROM PO BOX SL6 6QL SUITE 8 STUBBINGS HOUSE STUBBINGS LANE MAIDENHEAD BERKSHIRE SL6 6QL UNITED KINGDOM |
27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
27/12/1727 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MATTHEW THATCHER |
27/12/1727 December 2017 | REGISTERED OFFICE CHANGED ON 27/12/2017 FROM SUITE 8, STUBBINGS HOUSE HENLEY ROAD MAIDENHEAD SL6 6QL UNITED KINGDOM |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/08/168 August 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
27/05/1627 May 2016 | 25/03/16 STATEMENT OF CAPITAL GBP 100 |
26/05/1626 May 2016 | SECRETARY APPOINTED NICOLAS SINGEISEN |
26/05/1626 May 2016 | DIRECTOR APPOINTED ALEXANDER FRANCIS COWLEY |
26/05/1626 May 2016 | DIRECTOR APPOINTED IAN MATTHEW THATCHER |
22/03/1622 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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