THE BOT PLATFORM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

29/01/2529 January 2025 Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to 45 Gresham Street London EC2V 7BG on 2025-01-29

View Document

18/12/2418 December 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

29/11/2429 November 2024 Memorandum and Articles of Association

View Document

01/11/241 November 2024 Second filing of a statement of capital following an allotment of shares on 2024-10-04

View Document

31/10/2431 October 2024 Withdrawal of a person with significant control statement on 2024-10-31

View Document

31/10/2431 October 2024 Notification of a person with significant control statement

View Document

25/10/2425 October 2024 Resolutions

View Document

23/10/2423 October 2024 Statement of capital following an allotment of shares on 2024-10-04

View Document

16/10/2416 October 2024 Notification of a person with significant control statement

View Document

15/10/2415 October 2024 Cessation of Stephen John Copinger Lawrence as a person with significant control on 2024-10-04

View Document

15/10/2415 October 2024 Termination of appointment of Thomas William Gibby as a director on 2024-10-04

View Document

15/10/2415 October 2024 Termination of appointment of Philip Paul King as a director on 2024-10-04

View Document

15/10/2415 October 2024 Appointment of Benedikt Jakob Ilg as a director on 2024-10-04

View Document

15/10/2415 October 2024 Cessation of Thomas William Gibby as a person with significant control on 2024-10-04

View Document

15/10/2415 October 2024 Termination of appointment of Stephen John Copinger Lawrence as a director on 2024-10-04

View Document

15/10/2415 October 2024 Termination of appointment of Sophie Barfield as a director on 2024-10-04

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

03/05/243 May 2024 Termination of appointment of Chris Barling as a director on 2024-04-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS BARLING / 08/01/2020

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOE SCARBORO

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MS SOPHIE BARFIELD

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM GIBBY / 01/01/2019

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE SCARBORO / 01/01/2019

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN COPINGER LAWRENCE / 01/01/2019

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PAUL KING / 01/01/2019

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS BARLING / 01/01/2019

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR JOE SCARBORO

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

11/05/1811 May 2018 11/05/18 STATEMENT OF CAPITAL GBP 126.593984

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR CHRIS BARLING

View Document

06/03/186 March 2018 ADOPT ARTICLES 14/02/2018

View Document

28/02/1828 February 2018 27/02/18 STATEMENT OF CAPITAL GBP 123.613984

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 ADOPT ARTICLES 05/04/2017

View Document

13/06/1713 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 05/04/17 STATEMENT OF CAPITAL GBP 116.519744

View Document

15/05/1715 May 2017 SUB-DIVISION 05/04/17

View Document

03/05/173 May 2017 COMPANY NAME CHANGED WE MAKE AWESOME SH LIMITED CERTIFICATE ISSUED ON 03/05/17

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM ARCADIA HOUSE MARITIME WALK SOUTHAMPTON SO14 3TL

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN COPINGER LAWRENCE / 01/01/2016

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM TOOMER TOWERS LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DT

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM GIBBY / 31/05/2014

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 5 NORTH GATE CHAMBERS ST PETERS STREET WINCHESTER HAMPSHIRE SO23 8BP

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/11/1330 November 2013 DISS40 (DISS40(SOAD))

View Document

28/11/1328 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

19/11/1319 November 2013 FIRST GAZETTE

View Document

20/08/1320 August 2013 PREVEXT FROM 30/11/2012 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 01/01/13 STATEMENT OF CAPITAL GBP 100

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR PHILIP PAUL KING

View Document

18/10/1218 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED THOMAS WILLIAM GIBBY

View Document

12/12/1112 December 2011 CHANGE PERSON AS DIRECTOR

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN COPINGEN LAWRENCE / 21/11/2011

View Document

21/11/1121 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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