- Company Overview for ROBIMATIC LIMITED (01507994)
- Filing history for ROBIMATIC LIMITED (01507994)
- People for ROBIMATIC LIMITED (01507994)
- Charges for ROBIMATIC LIMITED (01507994)
- More for ROBIMATIC LIMITED (01507994)
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) |
---|---|---|---|
15 May 2020 | MR01 | Registration of charge 015079940011, created on 4 May 2020 | |
03 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
01 Dec 2018 | PSC02 | Notification of Polypipe Limited as a person with significant control on 6 April 2016 | |
26 Nov 2018 | MR01 | Registration of charge 015079940010, created on 19 November 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
05 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
19 Mar 2018 | PSC01 | Notification of Paul Anthony James as a person with significant control on 16 March 2018 | |
19 Mar 2018 | AP01 | Appointment of Mr Paul Anthony James as a director on 16 March 2018 | |
12 Oct 2017 | TM01 | Termination of appointment of David Graham Hall as a director on 2 October 2017 | |
12 Oct 2017 | PSC07 | Cessation of David Graham Hall as a person with significant control on 2 October 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
06 Jul 2017 | TM02 | Termination of appointment of Martin Keith Payne as a secretary on 28 June 2017 | |
06 Jul 2017 | AP03 | Appointment of Miss Emma Gayle Versluys as a secretary on 28 June 2017 | |
05 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
26 May 2016 | AP01 | Appointment of Mr Martin Keith Payne as a director on 25 May 2016 | |
26 May 2016 | AP03 | Appointment of Mr Martin Keith Payne as a secretary on 25 May 2016 | |
26 May 2016 | TM01 | Termination of appointment of Peter David Shepherd as a director on 25 May 2016 | |
26 May 2016 | TM02 | Termination of appointment of Peter David Shepherd as a secretary on 25 May 2016 | |
24 May 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Aug 2015 | MR01 | Registration of charge 015079940009, created on 4 August 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
19 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
|