- Company Overview for ROBIQUITY LIMITED (09714317)
- Filing history for ROBIQUITY LIMITED (09714317)
- People for ROBIQUITY LIMITED (09714317)
- Charges for ROBIQUITY LIMITED (09714317)
- More for ROBIQUITY LIMITED (09714317)
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
|
|
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
|
|
04 Jan 2021 | MA | Memorandum and Articles of Association |