Gazette. Gazette notice compulsory. |
2021-04-20 |
View Report |
Address. New address: Suite 2 Atlantic Business Centre 1 the Green Chingford London E4 7ES. Old address: 249 Chingford Mount Road London E4 8LP England. Change date: 2020-06-14. |
2020-06-14 |
View Report |
Accounts. Accounts type dormant. |
2020-01-14 |
View Report |
Confirmation statement. Statement with updates. |
2019-11-01 |
View Report |
Accounts. Accounts type dormant. |
2019-07-30 |
View Report |
Address. Change date: 2019-07-01. Old address: 14 David Mews London W1U 6EQ England. New address: 249 Chingford Mount Road London E4 8LP. |
2019-07-01 |
View Report |
Persons with significant control. Psc name: Mr Wayne Harburn. Change date: 2019-06-26. |
2019-06-26 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-07 |
View Report |
Accounts. Accounts type dormant. |
2018-08-02 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-20 |
View Report |
Accounts. Accounts type dormant. |
2017-07-24 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-16 |
View Report |
Accounts. Accounts type dormant. |
2016-09-26 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-09-17 |
View Report |
Gazette. Gazette notice compulsory. |
2016-09-13 |
View Report |
Address. Change date: 2016-08-12. Old address: C/O Wayne Harburn 20 Grosvenor Place London SW1X 7HN. New address: 14 David Mews London W1U 6EQ. |
2016-08-12 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-08 |
View Report |
Change of name. Description: Company name changed h robotics LTD.\certificate issued on 13/03/15. |
2015-03-13 |
View Report |
Change of name. Change of name notice. |
2015-03-13 |
View Report |
Incorporation. Capital: GBP 1 |
2014-10-16 |
View Report |