Advanced company searchLink opens in new window

ROBOTIC TASK LTD

Company number 07760897

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)
01 Oct 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
05 Sep 2015 AD01 Registered office address changed from 29 Borage Close Pontprennau Cardiff CF23 8SJ Wales to 223 City Road Eticki.Com Cardiff CF24 3JD on 5 September 2015
03 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
07 May 2015 AD01 Registered office address changed from C/O Al-Hamoud/Eticki.Com 33 Finnymore Road / Dagenham Finnymore Road Dagenham Essex RM9 6JD to 29 Borage Close Pontprennau Cardiff CF23 8SJ on 7 May 2015
02 Oct 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
02 Oct 2014 CH01 Director's details changed for Mr Ihsan Al-Hamoud on 3 September 2011
18 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
26 Nov 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
17 Nov 2013 AD01 Registered office address changed from 140 Gloucester Terrace London W2 6HR England on 17 November 2013
18 Jun 2013 AD01 Registered office address changed from 200 Crown House North Circular Road London NW10 7PN on 18 June 2013
01 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
31 May 2013 AR01 Annual return made up to 2 September 2012 with full list of shareholders
31 May 2013 AA Accounts for a dormant company made up to 30 September 2012
07 May 2013 AD01 Registered office address changed from 200 Crown House North Circular Road London NW10 7PN on 7 May 2013
01 May 2013 AD01 Registered office address changed from Buraq-Travel Limited Suite 36 88-90 Hatton Garden Holborn London EC1N 8PN United Kingdom on 1 May 2013
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2011 CERTNM Company name changed buraq-travel LIMITED\certificate issued on 09/09/11
  • RES15 ‐ Change company name resolution on 2011-09-08
  • NM01 ‐ Change of name by resolution
02 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted