Advanced company searchLink opens in new window

MINI ROBOT LIMITED

Company number 07622212

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)
20 Jun 2017 CS01 Confirmation statement made on 4 May 2017 with updates
12 Apr 2017 CH01 Director's details changed for Emelia Arezo Assar on 12 April 2017
11 Apr 2017 CH01 Director's details changed for Mr Daniel John Sunderland on 11 April 2017
17 Feb 2017 AP01 Appointment of Emelia Arezo Assar as a director on 6 April 2016
23 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
25 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
30 Apr 2016 CH01 Director's details changed for Mr Daniel John Sunderland on 30 April 2016
01 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
07 Jul 2015 AA01 Previous accounting period shortened from 31 May 2015 to 30 April 2015
03 Jun 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
27 May 2015 AD01 Registered office address changed from 4 Kings Mews Exmouth Road Southsea Hampshire PO5 2RR to C/O Harmonix Accounting Ltd 38 Colville Road Drayton Hampshire on 27 May 2015
12 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
26 Jun 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
25 Mar 2014 TM01 Termination of appointment of Jonathan Watkins as a director
25 Mar 2014 AD01 Registered office address changed from 88 Devonshire Avenue Southsea Hants PO4 9EG on 25 March 2014
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
30 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
01 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
25 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
24 Sep 2012 CH01 Director's details changed for Mr Jonathan Watkins on 3 May 2012
24 Sep 2012 CH01 Director's details changed for Mr Daniel John Sunderland on 3 May 2012
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2011 AD01 Registered office address changed from Ashridge House Galt Road Farlington Hants PO6 1DT United Kingdom on 3 October 2011
04 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)