- Company Overview for TECHNOBOTS LTD (04211270)
- Filing history for TECHNOBOTS LTD (04211270)
- People for TECHNOBOTS LTD (04211270)
- More for TECHNOBOTS LTD (04211270)
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
|
|
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
|
|
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
|