- Company Overview for EK ROBOTICS LIMITED (01487293)
- Filing history for EK ROBOTICS LIMITED (01487293)
- People for EK ROBOTICS LIMITED (01487293)
- Charges for EK ROBOTICS LIMITED (01487293)
- More for EK ROBOTICS LIMITED (01487293)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Aug 2019 | CS01 | Confirmation statement made on 23 August 2019 with updates | |
23 Aug 2019 | PSC01 | Notification of Nicola Magrone as a person with significant control on 23 August 2019 | |
23 Aug 2019 | TM01 | Termination of appointment of Michael John Burke as a director on 23 August 2019 | |
23 Aug 2019 | PSC07 | Cessation of Michael John Burke as a person with significant control on 23 August 2019 | |
22 Aug 2019 | AP01 | Appointment of Mr Nicola Magrone as a director on 22 August 2019 | |
31 Mar 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 May 2018 | MR04 | Satisfaction of charge 3 in full | |
25 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
24 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 Mar 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
12 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Apr 2015 | TM01 | Termination of appointment of Nils Goran Berger as a director on 1 April 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Sep 2014 | AD01 | Registered office address changed from 264 Banbury Road Oxford OX2 7DY to Suite 3 Bignell Park Barns Chesterton Bicester Oxfordshire OX26 1TD on 18 September 2014 | |
15 May 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
07 Apr 2014 | TM02 | Termination of appointment of Sg Co Sec Limited as a secretary | |
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
31 Oct 2012 | AP01 | Appointment of Michael John Burke as a director | |
31 Oct 2012 | TM01 | Termination of appointment of Peter Holdcroft as a director |