- 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) |
---|---|---|---|
03 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates | |
18 May 2020 | MR01 | Registration of charge 097143170002, created on 14 May 2020 | |
02 Apr 2020 | AP01 | Appointment of Mr Thomas James Gardner as a director on 1 April 2020 | |
21 Jan 2020 | AD01 | Registered office address changed from 3.01 Jactin House 24 Hood Street Manchester M4 6WX to Suite 3.05 Jactin House 24 Hood Street Manchester M4 6WX on 21 January 2020 | |
24 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
10 Jun 2019 | MR01 | Registration of charge 097143170001, created on 6 June 2019 | |
25 Apr 2019 | AP01 | Appointment of Mr Frederick Philip Grover as a director on 25 April 2019 | |
25 Apr 2019 | AP01 | Appointment of Mr Jack Rimmer as a director on 25 April 2019 | |
04 Apr 2019 | CH01 | Director's details changed for Christopher John Wright on 1 April 2019 | |
03 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
21 Dec 2017 | PSC07 | Cessation of Edward Zwarra as a person with significant control on 8 December 2017 | |
21 Dec 2017 | PSC07 | Cessation of Anthony James De Broise as a person with significant control on 8 December 2017 | |
21 Dec 2017 | PSC01 | Notification of Edward Zwarra as a person with significant control on 8 December 2017 | |
21 Dec 2017 | PSC01 | Notification of Anthony De Broise as a person with significant control on 8 December 2017 | |
21 Dec 2017 | AP01 | Appointment of Mr Edward Zwarra as a director on 8 December 2017 | |
21 Dec 2017 | AP01 | Appointment of Mr Anthony James De Broise as a director on 8 December 2017 | |
22 Sep 2017 | AP03 | Appointment of Ms Julie Harrison as a secretary on 13 September 2017 | |
22 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
20 Apr 2017 | AD01 | Registered office address changed from Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG United Kingdom to 3.01 Jactin House 24 Hood Street Manchester M4 6WX on 20 April 2017 | |
05 Apr 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Apr 2017 | AA01 | Current accounting period shortened from 31 August 2016 to 31 March 2016 |