SMART ROBOTS, DUMB PEOPLE LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewAppointment of a voluntary liquidator

View Document

19/08/2519 August 2025 NewResolutions

View Document

19/08/2519 August 2025 NewRegistered office address changed from 25 White Way Kidlington Oxfordshire OX5 2XA England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2025-08-19

View Document

19/08/2519 August 2025 NewStatement of affairs

View Document

24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

22/05/2522 May 2025 Micro company accounts made up to 2024-04-30

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

10/02/2510 February 2025 Director's details changed for Mr Ian Napier on 2023-06-18

View Document

10/02/2510 February 2025 Change of details for Mr Ian Napier as a person with significant control on 2018-09-30

View Document

02/01/252 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

16/07/2416 July 2024 Compulsory strike-off action has been discontinued

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-04-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

20/02/2320 February 2023 Registered office address changed from Unit 97 Omega Works 4 Roach Road Bow London E3 2LX United Kingdom to 25 White Way Kidlington Oxfordshire OX5 2XA on 2023-02-20

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/04/2224 April 2022 Confirmation statement made on 2022-04-09 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR PETER BROOKS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/04/1920 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/01/191 January 2019 REGISTERED OFFICE CHANGED ON 01/01/2019 FROM CAMPUS NORTH (SUNCO HOUSE) 5 CARLIOL SQUARE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 6UF ENGLAND

View Document

31/12/1831 December 2018 ADOPT ARTICLES 19/12/2018

View Document

31/12/1831 December 2018 CESSATION OF CRAIG COOPER AS A PSC

View Document

28/12/1828 December 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG COOPER

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/01/1614 January 2016 DIRECTOR APPOINTED MR PETER JOHN SUTTON BROOKS

View Document

14/01/1614 January 2016 ADOPT ARTICLES 24/12/2015

View Document

14/01/1614 January 2016 24/12/15 STATEMENT OF CAPITAL GBP 146.339

View Document

21/10/1521 October 2015 29/04/15 STATEMENT OF CAPITAL GBP 108.694

View Document

15/09/1515 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/159 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information