- Company Overview for ROBOTIC MACHINERY COMPANY LIMITED (12301921)
- Filing history for ROBOTIC MACHINERY COMPANY LIMITED (12301921)
- People for ROBOTIC MACHINERY COMPANY LIMITED (12301921)
- More for ROBOTIC MACHINERY COMPANY LIMITED (12301921)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
19 Mar 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 5 November 2023 with updates | |
04 Apr 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 5 November 2022 with updates | |
21 Sep 2022 | PSC04 | Change of details for Mr Ross Bradley Thorne as a person with significant control on 15 September 2022 | |
20 Sep 2022 | AD01 | Registered office address changed from 80 Freshwater Road Chatham Kent ME5 7SY England to 39 Bramley Rise Strood Rochester Kent ME2 3SU on 20 September 2022 | |
20 Sep 2022 | CH01 | Director's details changed for Ronald Sydney Thorne on 15 September 2022 | |
20 Sep 2022 | PSC04 | Change of details for Martin John Thorne as a person with significant control on 15 September 2022 | |
20 Sep 2022 | CH01 | Director's details changed for Martin John Thorne on 15 September 2022 | |
23 Mar 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
31 Aug 2021 | SH08 | Change of share class name or designation | |
31 Aug 2021 | SH10 | Particulars of variation of rights attached to shares | |
31 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2021 | MA | Memorandum and Articles of Association | |
20 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
04 Dec 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
28 Nov 2019 | PSC04 | Change of details for Mr Ross Bradley Thorne as a person with significant control on 28 November 2019 | |
28 Nov 2019 | PSC04 | Change of details for Martin John Thorne as a person with significant control on 28 November 2019 | |
13 Nov 2019 | AD01 | Registered office address changed from C/O the Food Machinery Company Limited Fenn Corner, St Mary Hoo Rochester Kent ME3 8RF England to 80 Freshwater Road Chatham Kent ME5 7SY on 13 November 2019 | |
06 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-06
|