- Company Overview for AUTOTECH ROBOTICS LIMITED (02387261)
- Filing history for AUTOTECH ROBOTICS LIMITED (02387261)
- People for AUTOTECH ROBOTICS LIMITED (02387261)
- Charges for AUTOTECH ROBOTICS LIMITED (02387261)
- More for AUTOTECH ROBOTICS LIMITED (02387261)
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
|
|
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 |