- Company Overview for SEPRO ROBOTIQUE LIMITED (02597990)
- Filing history for SEPRO ROBOTIQUE LIMITED (02597990)
- People for SEPRO ROBOTIQUE LIMITED (02597990)
- More for SEPRO ROBOTIQUE LIMITED (02597990)
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 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
13 Mar 2018 | TM01 | Termination of appointment of Paul Francois Camille Radat as a director on 23 October 2017 | |
07 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
07 Apr 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
26 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
23 Mar 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
15 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
12 Jun 2015 | TM02 | Termination of appointment of Paul William Goodhew as a secretary on 31 March 2015 | |
12 Jun 2015 | TM01 | Termination of appointment of Paul William Goodhew as a director on 31 March 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
29 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
09 Aug 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
15 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
07 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
02 Apr 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
10 Aug 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
05 May 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
15 Sep 2010 | AD01 | Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom on 15 September 2010 | |
14 Sep 2010 | AD01 | Registered office address changed from C/O Mazars Llp, Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP on 14 September 2010 | |
19 Apr 2010 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders | |
16 Apr 2010 | CH01 | Director's details changed for Paul Francois Camille Radat on 22 March 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Jean Michel Renaudeau on 22 March 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Paul William Goodhew on 22 March 2010 | |
24 Mar 2010 | AA | Accounts for a small company made up to 31 December 2009 |