THE ROBOT EXCHANGE LIMITED

Company Documents

DateDescription
16/11/2416 November 2024 Final Gazette dissolved following liquidation

View Document

16/11/2416 November 2024 Final Gazette dissolved following liquidation

View Document

16/08/2416 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

04/08/234 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

29/06/2329 June 2023 Appointment of a voluntary liquidator

View Document

29/06/2329 June 2023 Registered office address changed from Unit 4 Edison Village Highfields Science Park Nottingham NG7 2RF United Kingdom to Frp Advisory Trading Limited 4 Beaconsfield Road St. Albans AL1 3rd on 2023-06-29

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Statement of affairs

View Document

20/03/2320 March 2023 Termination of appointment of Philip James Johnston as a director on 2023-03-06

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

12/05/2212 May 2022 Appointment of Ms Elizabeth Gooch as a director on 2022-03-31

View Document

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

View Accounts

14/01/2214 January 2022 Director's details changed for Mr Andrew John Wallace on 2022-01-14

View Document

14/01/2214 January 2022 Appointment of Mr Adrian Peter Crean as a director on 2022-01-04

View Document

14/01/2214 January 2022 Appointment of Mr Robert Jerome Darby as a director on 2022-01-04

View Document

14/01/2214 January 2022 Appointment of Mr Stuart Mark Bungay as a director on 2022-01-04

View Document

14/01/2214 January 2022 Appointment of Mr Shelley Copsey as a director on 2022-01-04

View Document

14/01/2214 January 2022 Director's details changed for Mr Philip James Johnston on 2022-01-14

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

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

View Accounts

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES

View Document

14/05/2014 May 2020 19/02/20 STATEMENT OF CAPITAL GBP 1100000

View Document

14/05/2014 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CIARAN DAGEN / 06/04/2020

View Document

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

View Accounts

03/01/203 January 2020 CESSATION OF RICHARD CHARLES PAYNE AS A PSC

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

03/01/203 January 2020 NOTIFICATION OF PSC STATEMENT ON 07/04/2019

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CIARAN DAGEN / 26/08/2019

View Document

16/07/1916 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

27/06/1927 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR CIARAN DAGEN

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD PAYNE

View Document

08/04/198 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/195 April 2019 24/03/19 STATEMENT OF CAPITAL GBP 27000.00

View Document

04/04/194 April 2019 SOLVENCY STATEMENT DATED 24/03/19

View Document

04/04/194 April 2019 REDUCE ISSUED CAPITAL 24/03/2019

View Document

04/04/194 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 22140

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM CLIFFE HILL HOUSE 22-26 NOTTINGHAM ROAD STAPLEFORD NOTTINGHAM NG9 8AA

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR PHILIP JOHNSTON

View Document

03/07/183 July 2018 SUB-DIVISION 10/06/18

View Document

03/07/183 July 2018 10/06/18 STATEMENT OF CAPITAL GBP 27000

View Document

02/07/182 July 2018 ADOPT ARTICLES 10/06/2018

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR ANDREW JOHN WALLACE

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 85 WIRKSWORTH ROAD DUFFIELD BELPER DE56 4GY UNITED KINGDOM

View Document

17/04/1817 April 2018 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

04/01/184 January 2018 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