XRC ROBOTICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Statement of capital following an allotment of shares on 2025-04-15

View Document

06/06/256 June 2025 Resolutions

View Document

06/06/256 June 2025 Resolutions

View Document

06/06/256 June 2025 Statement of capital following an allotment of shares on 2025-04-16

View Document

28/05/2528 May 2025 Amended accounts made up to 2024-04-30

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-27 with updates

View Document

28/05/2528 May 2025 Notification of Cameron Knighton as a person with significant control on 2025-04-15

View Document

27/05/2527 May 2025 Appointment of Mr Harry Thomas James Thorpe as a director on 2025-04-15

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

11/04/2511 April 2025 Certificate of change of name

View Document

22/02/2522 February 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

28/08/2428 August 2024 Appointment of Mr Cameron James Knighton as a director on 2024-08-21

View Document

08/07/248 July 2024 Registered office address changed from 1 Sopwith Court Slough Road Datchet Slough SL3 9AU England to Unit 4 Portland Business Centre Manor House Lane Datchet Slough SL3 9EG on 2024-07-08

View Document

16/05/2416 May 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

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

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

05/03/245 March 2024 Cessation of Luke Connor Simpson as a person with significant control on 2024-02-08

View Document

05/03/245 March 2024 Cessation of Cameron James Knighton as a person with significant control on 2024-02-08

View Document

05/03/245 March 2024 Notification of Nigel Knighton as a person with significant control on 2024-02-08

View Document

05/03/245 March 2024 Notification of Suzanne Knighton as a person with significant control on 2024-02-08

View Document

23/01/2423 January 2024 Termination of appointment of Nigel Anthony Knighton as a director on 2024-01-10

View Document

12/01/2412 January 2024 Termination of appointment of Cameron James Knighton as a director on 2024-01-11

View Document

12/01/2412 January 2024 Termination of appointment of Luke Connor Simpson as a director on 2024-01-11

View Document

11/01/2411 January 2024 Appointment of Mrs Suzanne Knighton as a director on 2024-01-10

View Document

11/01/2411 January 2024 Appointment of Mr Nigel Anthony Knighton as a director on 2024-01-10

View Document

27/05/2327 May 2023 Confirmation statement made on 2023-04-14 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/04/2322 April 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

23/01/2323 January 2023 Sub-division of shares on 2022-12-13

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Statement of capital following an allotment of shares on 2022-12-13

View Document

13/01/2313 January 2023 Unaudited abridged accounts made up to 2022-04-30

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 2022-04-14 with no updates

View Document

15/04/2115 April 2021 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