EL ROBOTO LIMITED - GATESHEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-02-06 View Report
Accounts. Accounts type total exemption full. 2023-01-26 View Report
Confirmation statement. Statement with updates. 2022-02-04 View Report
Officers. Officer name: Paul Caisley. Termination date: 2022-02-04. 2022-02-04 View Report
Persons with significant control. Cessation date: 2022-02-04. Psc name: Paul Caisley. 2022-02-04 View Report
Accounts. Accounts type total exemption full. 2021-11-25 View Report
Accounts. Accounts type total exemption full. 2021-05-19 View Report
Confirmation statement. Statement with no updates. 2021-04-20 View Report
Address. New address: 6 Queens Court Third Avenue Team Valley Gateshead Tyne and Wear NE11 0BU. Old address: 4th Floor Sunco House 5 Carliol Square Newcastle upon Tyne Tyne & Wear NE1 6UF. Change date: 2021-03-11. 2021-03-11 View Report
Officers. Change date: 2021-03-10. Officer name: Miss Victoria Markham. 2021-03-10 View Report
Persons with significant control. Change date: 2021-03-10. Psc name: Miss Victoria Markham. 2021-03-10 View Report
Persons with significant control. Change date: 2020-08-10. Psc name: Mr Paul Caisley. 2020-08-10 View Report
Officers. Officer name: Mr Paul Caisley. Change date: 2020-08-10. 2020-08-10 View Report
Accounts. Accounts type total exemption full. 2020-05-30 View Report
Confirmation statement. Statement with no updates. 2020-04-21 View Report
Accounts. Accounts type total exemption full. 2019-05-10 View Report
Confirmation statement. Statement with updates. 2019-04-24 View Report
Officers. Appointment date: 2019-02-28. Officer name: Mr Mark Edward Knight. 2019-03-20 View Report
Officers. Officer name: Johan Henrik Berg. Termination date: 2019-02-28. 2019-03-20 View Report
Persons with significant control. Notification date: 2019-03-18. Psc name: Victoria Markham. 2019-03-20 View Report
Officers. Termination date: 2019-02-28. Officer name: Mark Edward Knight. 2019-03-20 View Report
Persons with significant control. Cessation date: 2019-03-18. Psc name: Johan Henrik Berg. 2019-03-20 View Report
Accounts. Accounts type total exemption full. 2018-05-29 View Report
Confirmation statement. Statement with updates. 2018-04-26 View Report
Officers. Officer name: Mr Paul Caisley. Change date: 2017-09-30. 2017-10-20 View Report
Persons with significant control. Change date: 2017-09-30. Psc name: Mr Paul Caisley. 2017-10-20 View Report
Officers. Appointment date: 2017-09-01. Officer name: Ms Victoria Markham. 2017-10-20 View Report
Capital. Capital allotment shares. 2017-10-19 View Report
Resolution. Description: Resolutions. 2017-10-18 View Report
Accounts. Accounts type total exemption small. 2017-05-03 View Report
Confirmation statement. Statement with updates. 2017-04-21 View Report
Accounts. Accounts type total exemption small. 2016-05-26 View Report
Annual return. With made up date full list shareholders. 2016-05-18 View Report
Officers. Change date: 2016-04-07. Officer name: Mr Johan Henrik Berg. 2016-05-17 View Report
Officers. Change date: 2016-04-07. Officer name: Mr Mark Edward Knight. 2016-05-17 View Report
Officers. Change date: 2016-04-07. Officer name: Mr Paul Caisley. 2016-05-17 View Report
Accounts. Accounts type total exemption small. 2015-05-22 View Report
Annual return. With made up date full list shareholders. 2015-04-15 View Report
Accounts. Accounts type total exemption small. 2014-05-28 View Report
Annual return. With made up date full list shareholders. 2014-05-21 View Report
Address. Old address: C/O Inspire 20 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW United Kingdom. 2014-05-21 View Report
Accounts. Change account reference date company previous extended. 2013-10-11 View Report
Annual return. With made up date full list shareholders. 2013-05-08 View Report
Address. Old address: 4Th Floor Sunco House Carliol House Newcastle upon Tyne Tyne & Wear NE1 6UF England. Change date: 2013-05-08. 2013-05-08 View Report
Officers. Change date: 2012-04-08. Officer name: Mr Johan Henrik Berg. 2013-05-07 View Report
Accounts. Accounts type total exemption small. 2013-01-21 View Report
Annual return. With made up date full list shareholders. 2012-06-22 View Report
Address. Old address: C/O Moore Bennett Ltd Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT. 2012-06-22 View Report
Officers. Officer name: Mr Paul Caisley. Change date: 2012-04-05. 2012-06-21 View Report
Capital. Capital name of class of shares. 2012-06-15 View Report