Advanced company searchLink opens in new window

ROBIQUITY LIMITED

Company number 09714317

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)
14 Nov 2024 AA Full accounts made up to 31 March 2024
10 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
19 Dec 2023 AA Full accounts made up to 31 March 2023
13 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with updates
26 May 2023 MR01 Registration of charge 097143170004, created on 16 May 2023
17 May 2023 TM01 Termination of appointment of Thomas James Gardner as a director on 28 April 2023
03 Apr 2023 AP01 Appointment of Mr James Procter as a director on 23 March 2023
31 Mar 2023 AP01 Appointment of Ms Sadie Alton as a director on 23 March 2023
21 Feb 2023 AD01 Registered office address changed from Level 8 Transmission House Atherton Street Manchester M3 3GS United Kingdom to Level 8 Transmission Atherton Street Manchester M3 3GS on 21 February 2023
21 Feb 2023 AD01 Registered office address changed from Suite 3.05 Jactin House 24 Hood Street Manchester M4 6WX England to Level 8 Transmission House Atherton Street Manchester M3 3GS on 21 February 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Jul 2022 MA Memorandum and Articles of Association
22 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2022 TM01 Termination of appointment of Christopher John Wright as a director on 8 July 2022
21 Jul 2022 TM02 Termination of appointment of Julie Harrison as a secretary on 8 July 2022
12 Jul 2022 MR01 Registration of charge 097143170003, created on 8 July 2022
08 Jul 2022 MR04 Satisfaction of charge 097143170001 in full
08 Jul 2022 MR04 Satisfaction of charge 097143170002 in full
07 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
05 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
16 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
16 Jun 2021 PSC05 Change of details for Sinew Group Ltd as a person with significant control on 8 April 2019
21 Apr 2021 AP01 Appointment of Mr Thomas Davies as a director on 21 April 2021
04 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2021 MA Memorandum and Articles of Association