Advanced company searchLink opens in new window

EK ROBOTICS LIMITED

Company number 01487293

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 175,000
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
  • GBP 175,000
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
  • GBP 175,000
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