Advanced company searchLink opens in new window

ROBIMATIC LIMITED

Company number 01507994

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)
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
  • GBP 58,823
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
  • GBP 58,823
29 May 2014 MR04 Satisfaction of charge 7 in full
27 May 2014 MR01 Registration of charge 015079940008
23 May 2014 AA Full accounts made up to 31 December 2013
20 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Facilites agreement & other company business 17/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association