THE CENTRE FOR FOOD ROBOTICS AND AUTOMATION LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

12/05/2512 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

18/03/2418 March 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/06/2311 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

22/02/2322 February 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

15/05/1715 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

18/02/1718 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE JOHN ALLEN / 23/03/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/06/161 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/07/151 July 2015 DIRECTOR APPOINTED MR BRUCE JOHN ALLEN

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR IAN ANDERSON

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, SECRETARY BRUCE ALLEN

View Document

03/06/153 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/06/142 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/06/133 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

20/04/1320 April 2013 REGISTERED OFFICE CHANGED ON 20/04/2013 FROM UNIT 1 CROMPTON ROAD BUSINESS PARK CROMPTON ROAD DONCASTER SOUTH YORKSHIRE DN2 4PW ENGLAND

View Document

01/07/121 July 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLESWORTH

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED IAN TAYLOR ANDERSON

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR GARY QUINN

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR SOEREN VONSLID

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN CANN

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN SMITH

View Document

12/12/1112 December 2011 SECRETARY APPOINTED BRUCE JOHN ALLEN

View Document

14/09/1114 September 2011 ADOPT ARTICLES 08/08/2011

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR IAN NICHOLLS

View Document

14/09/1114 September 2011 CURREXT FROM 30/06/2012 TO 31/08/2012

View Document

02/06/112 June 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