Advanced company searchLink opens in new window

TECHNOBOTS LTD

Company number 04211270

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)
12 Jun 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
12 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
07 Jun 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
15 Jun 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
19 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
08 Jun 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
24 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
11 Sep 2020 PSC04 Change of details for Mrs Jacqueline Susan Coooer as a person with significant control on 11 September 2020
10 Jun 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
11 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
06 Jun 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
12 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
07 Jun 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
20 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
16 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
20 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
10 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
04 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
15 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
15 May 2015 CH01 Director's details changed for Paul Cooper on 26 November 2014
15 May 2015 CH03 Secretary's details changed for Jacqueline Susan Cooper on 26 November 2014
31 Dec 2014 AD01 Registered office address changed from 60 Rumbridge Street Totton Southampton Hampshire SO40 9DS to 29 Woodside Park Unit 29 Webb Ellis Buiness Park Rugby Warwickshire CV21 2NP on 31 December 2014
09 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
01 Jun 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-06-01
  • GBP 2