Advanced company searchLink opens in new window

ROBOTICAL LTD.

Company number SC524016

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)
08 Nov 2019 SH01 Statement of capital following an allotment of shares on 17 October 2019
  • GBP 150.84
08 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
11 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Sep 2019 SH01 Statement of capital following an allotment of shares on 24 July 2019
  • GBP 144.84
20 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 June 2019
  • GBP 139.99
20 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 December 2017
  • GBP 128.50
20 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 December 2017
  • GBP 105.00
10 Jul 2019 SH01 Statement of capital following an allotment of shares on 20 June 2019
  • GBP 139.99
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 20/08/2019
10 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Jun 2019 SH01 Statement of capital following an allotment of shares on 4 May 2019
  • GBP 130.37
05 Mar 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 January 2018
19 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Unexercised authorities conferred on the directors prior to date of passing revoked 14/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with updates
25 Jan 2018 AP01 Appointment of Robert Dobson as a director on 14 December 2017
25 Jan 2018 SH01 Statement of capital following an allotment of shares on 15 December 2017
  • GBP 128.50
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 20/08/2019
25 Jan 2018 SH01 Statement of capital following an allotment of shares on 14 December 2017
  • GBP 105.00
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 20/08/2019
13 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
22 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
22 Jan 2017 AD01 Registered office address changed from 9/4 Caledonian Place Edinburgh EH11 2AR United Kingdom to 22 Marchmont Road Edinburgh EH9 1HZ on 22 January 2017
12 Jan 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-01-12
  • GBP 100