- Company Overview for ROBOTS AND HUMANS LIMITED (10076913)
- Filing history for ROBOTS AND HUMANS LIMITED (10076913)
- People for ROBOTS AND HUMANS LIMITED (10076913)
- Registers for ROBOTS AND HUMANS LIMITED (10076913)
- More for ROBOTS AND HUMANS LIMITED (10076913)
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) |
---|---|---|---|
26 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with updates | |
26 Mar 2024 | AD02 | Register inspection address has been changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ England to 29a Keydell Avenue Waterlooville PO8 9TD | |
26 Mar 2024 | AD01 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ England to 167-169 Great Portland Street London W1W 5PF on 26 March 2024 | |
21 Feb 2024 | AA | Micro company accounts made up to 30 September 2023 | |
26 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
13 Jun 2023 | AD02 | Register inspection address has been changed from Phoenix House Rogate Petersfield GU31 5BY England to 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ | |
12 Jun 2023 | AD04 | Register(s) moved to registered office address 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ | |
12 Jun 2023 | AD04 | Register(s) moved to registered office address 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ | |
12 Jun 2023 | CH01 | Director's details changed for Mr Ian Matthew Thatcher on 1 May 2023 | |
12 Jun 2023 | TM02 | Termination of appointment of Nicolas Singeisen as a secretary on 1 June 2023 | |
12 Jun 2023 | AD01 | Registered office address changed from 5th Floor, 167-169 Great Portland Street London W1W 5PF England to 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 12 June 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
27 Feb 2023 | AD03 | Register(s) moved to registered inspection location Phoenix House Rogate Petersfield GU31 5BY | |
27 Feb 2023 | AD03 | Register(s) moved to registered inspection location Phoenix House Rogate Petersfield GU31 5BY | |
27 Feb 2023 | AD03 | Register(s) moved to registered inspection location Phoenix House Rogate Petersfield GU31 5BY | |
27 Feb 2023 | AD02 | Register inspection address has been changed from Phoenix House Rogate Petersfield GU31 5BY England to Phoenix House Rogate Petersfield GU31 5BY | |
27 Feb 2023 | AD02 | Register inspection address has been changed from Phoenix House Rogate Petersfield GU31 5BY England to Phoenix House Rogate Petersfield GU31 5BY | |
27 Feb 2023 | AD02 | Register inspection address has been changed to Phoenix House Rogate Petersfield GU31 5BY | |
15 Aug 2022 | AP01 | Appointment of Mrs Lucy Emma Thatcher as a director on 15 August 2022 | |
15 Aug 2022 | AD01 | Registered office address changed from 29a Keydell Avenue Horndean Hampshire PO8 9TD to 5th Floor, 167-169 Great Portland Street London W1W 5PF on 15 August 2022 | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
17 May 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
04 Nov 2021 | AD01 | Registered office address changed from Suite 8 Stubbings House Stubbings Lane Maidenhead Berkshire SL6 6QL United Kingdom to 29a Keydell Avenue Horndean Hampshire PO8 9TD on 4 November 2021 | |
11 Aug 2021 | AA | Micro company accounts made up to 30 September 2020 | |
21 May 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates |