- Company Overview for OLIVER CRISPIN ROBOTICS LIMITED (03439926)
- Filing history for OLIVER CRISPIN ROBOTICS LIMITED (03439926)
- People for OLIVER CRISPIN ROBOTICS LIMITED (03439926)
- Charges for OLIVER CRISPIN ROBOTICS LIMITED (03439926)
- More for OLIVER CRISPIN ROBOTICS LIMITED (03439926)
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) |
---|---|---|---|
13 Jun 2017 | AP01 | Appointment of Mr Antonio Provini as a director on 7 June 2017 | |
12 Jun 2017 | AP01 | Appointment of Brant Richard Simmons as a director on 7 June 2017 | |
12 Jun 2017 | AP01 | Appointment of Sanjam Khurana as a director on 7 June 2017 | |
09 Jun 2017 | TM01 | Termination of appointment of Craig Anthony Wilson as a director on 7 June 2017 | |
09 Jun 2017 | TM01 | Termination of appointment of Andrew Crispin Graham as a director on 7 June 2017 | |
09 Jun 2017 | TM01 | Termination of appointment of Declan John Salter as a director on 7 June 2017 | |
09 Jun 2017 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 7 June 2017 | |
09 Jun 2017 | TM02 | Termination of appointment of Robert Oliver Buckingham as a secretary on 7 June 2017 | |
08 Jun 2017 | AD01 | Registered office address changed from Unit 5 Abbey Wood Business Park Emma Chris Way Filton, Bristol South Gloucestershire BS34 7JU to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 8 June 2017 | |
22 May 2017 | RESOLUTIONS |
Resolutions
|
|
17 May 2017 | AAMD | Amended accounts for a small company made up to 31 December 2014 | |
17 May 2017 | AAMD | Amended accounts for a small company made up to 31 December 2015 | |
26 Sep 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Apr 2015 | TM01 | Termination of appointment of Robert Oliver Buckingham as a director on 15 October 2014 | |
25 Mar 2015 | SH08 | Change of share class name or designation | |
25 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2014 | AP03 | Appointment of Dr Robert Oliver Buckingham as a secretary on 15 October 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
05 Jun 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
15 Jul 2013 | AAMD | Amended accounts made up to 31 December 2012 | |
10 Jul 2013 | AP01 | Appointment of Mr Declan John Salter as a director |