Advanced company searchLink opens in new window

MIDLAND ROBOTICS LTD

Company number 11992718

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)
07 Dec 2024 AD01 Registered office address changed from Fibre Building 20 Deacon Street Leicester LE2 7EF England to C/O Windsor House, Station Court Station Road Great Shelford Cambridge CB22 5NE on 7 December 2024
31 Oct 2024 CH01 Director's details changed for Miss Nimika Karadia on 3 October 2024
11 Oct 2024 CS01 Confirmation statement made on 11 October 2024 with updates
11 Oct 2024 TM01 Termination of appointment of Suresh Patel as a director on 3 October 2024
11 Oct 2024 AP01 Appointment of Miss Nimika Karadia as a director on 3 October 2024
11 Oct 2024 PSC02 Notification of Knowsis Limited as a person with significant control on 1 October 2024
11 Oct 2024 PSC07 Cessation of Suresh Patel as a person with significant control on 1 October 2024
17 Jun 2024 AA Unaudited abridged accounts made up to 31 December 2023
22 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
26 Aug 2023 AA Unaudited abridged accounts made up to 31 December 2022
24 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
25 Jul 2022 AA Unaudited abridged accounts made up to 31 December 2021
23 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
05 Aug 2021 AA Unaudited abridged accounts made up to 31 December 2020
18 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
18 Jul 2020 AD01 Registered office address changed from 2 Westbridge Close Leicester LE3 5LW to Fibre Building 20 Deacon Street Leicester LE2 7EF on 18 July 2020
23 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
16 May 2020 AA Micro company accounts made up to 31 December 2019
29 Nov 2019 AA01 Current accounting period shortened from 31 May 2020 to 31 December 2019
02 Nov 2019 SH01 Statement of capital following an allotment of shares on 25 October 2019
  • GBP 143
27 Jun 2019 AD01 Registered office address changed from 20 Deacon Street Leicester LE2 7EF United Kingdom to 2 Westbridge Close Leicester LE3 5LW on 27 June 2019
13 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-13
  • GBP 100