Advanced company searchLink opens in new window

AUTOTECH ROBOTICS LIMITED

Company number 02387261

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)
06 Feb 2025 RP05 Registered office address changed to PO Box 4385, 02387261 - Companies House Default Address, Cardiff, CF14 8LH on 6 February 2025
29 Jan 2025 AD01 Registered office address changed from 1 Hamel House Calico Business Park Sandy Way, Amington Tamworth Staffordshire B77 4BF England to 20 Dark Lake View Estover Plymouth Devon PL7 6TL on 29 January 2025
  • ANNOTATION Part Admin Removed The registered office address on the AD01 was administratively removed from the public register on O6/02/2025 as the material was not properly delivered.
20 Jan 2025 RP09 Address of officer Mr Stephen John Lord changed to 02387261 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 20 January 2025
20 Jan 2025 RP09 Address of officer Mr Daniel Kröger changed to 02387261 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 20 January 2025
20 Jan 2025 RP09 Address of officer Mr William Carl Griffiths changed to 02387261 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 20 January 2025
20 Jan 2025 RP09 Address of officer Mr Daniel James Gray changed to 02387261 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 20 January 2025
04 Dec 2024 CH01 Director's details changed for Mr Daniel Kröger on 4 December 2024
04 Dec 2024 CH01 Director's details changed for Mr Daniel Kröger on 4 December 2024
04 Dec 2024 CH01 Director's details changed for Mr Daniel James Gray on 4 December 2024
29 Nov 2024 CH01 Director's details changed for Mr Stephen John Lord on 29 November 2024
29 Nov 2024 CH01 Director's details changed for Mr Stephen John Lord on 29 November 2024
29 Nov 2024 CH01 Director's details changed for Mr Daniel Kröger on 29 November 2024
29 Nov 2024 CH01 Director's details changed for Mr Daniel Kröger on 29 November 2024
29 Nov 2024 CH01 Director's details changed for Mr Daniel James Gray on 29 November 2024
29 Nov 2024 CH01 Director's details changed for Mr Stephen John Lord on 29 November 2024
29 Nov 2024 CH01 Director's details changed for Mr William Carl Griffiths on 29 November 2024
15 Oct 2024 AA Unaudited abridged accounts made up to 29 June 2023
07 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2024 CS01 Confirmation statement made on 20 May 2024 with updates
05 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
18 Oct 2023 MR04 Satisfaction of charge 023872610005 in full
13 Oct 2023 PSC07 Cessation of Belgrave& Powell Limited as a person with significant control on 13 October 2023
13 Oct 2023 PSC02 Notification of Lg Group Holdings Ltd as a person with significant control on 13 October 2023
05 Sep 2023 AP01 Appointment of Mr Daniel James Gray as a director on 23 August 2023