Advanced company searchLink opens in new window

SEPRO ROBOTIQUE LIMITED

Company number 02597990

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)
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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