THE ROBOT MARKETING COMPANY LIMITED - BRISTOL


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

Description Filing date
Mortgage. Charge creation date: 2024-04-18. Charge number: 117581170002. 2024-04-22 View Report
Confirmation statement. Statement with no updates. 2024-02-28 View Report
Persons with significant control. Psc name: Christopher Alan Hayes. Cessation date: 2023-05-31. 2023-07-10 View Report
Mortgage. Charge number: 117581170001. 2023-07-04 View Report
Mortgage. Charge number: 117581170001. Charge creation date: 2023-06-19. 2023-06-21 View Report
Accounts. Accounts type unaudited abridged. 2023-05-26 View Report
Confirmation statement. Statement with updates. 2023-01-19 View Report
Address. New address: Unit 15a Merton Road Bristol BS7 8TL. Change date: 2022-11-23. Old address: Desg, 11-13 Penhill Road Pontcanna Cardiff CF11 9PQ Wales. 2022-11-23 View Report
Accounts. Accounts type total exemption full. 2022-10-19 View Report
Capital. Capital allotment shares. 2022-04-07 View Report
Confirmation statement. Statement with no updates. 2022-01-19 View Report
Accounts. Accounts type total exemption full. 2021-07-26 View Report
Address. Old address: W2 Wellingtron House Wellington Street Cardiff CF11 9BE Wales. New address: Desg, 11-13 Penhill Road Pontcanna Cardiff CF11 9PQ. Change date: 2021-04-13. 2021-04-13 View Report
Confirmation statement. Statement with updates. 2021-02-21 View Report
Capital. Capital allotment shares. 2020-12-16 View Report
Capital. Capital allotment shares. 2020-12-16 View Report
Capital. Capital allotment shares. 2020-12-16 View Report
Capital. Capital allotment shares. 2020-12-16 View Report
Capital. Capital allotment shares. 2020-12-16 View Report
Capital. Capital allotment shares. 2020-12-16 View Report
Capital. Capital allotment shares. 2020-12-16 View Report
Accounts. Accounts type total exemption full. 2020-07-31 View Report
Resolution. Description: Resolutions. 2020-03-19 View Report
Persons with significant control. Psc name: Mr Jacques Francis Bonfrer. Change date: 2020-03-10. 2020-03-16 View Report
Confirmation statement. Statement with updates. 2020-03-13 View Report
Capital. Capital allotment shares. 2020-03-13 View Report
Address. Old address: 2 Grosvenor Street Cardiff CF5 1NH United Kingdom. Change date: 2020-03-13. New address: W2 Wellingtron House Wellington Street Cardiff CF11 9BE. 2020-03-13 View Report
Persons with significant control. Change date: 2020-03-10. Psc name: Mr Jacques Francis Bonfrer. 2020-03-13 View Report
Persons with significant control. Psc name: Christopher Alan Hayes. Notification date: 2019-09-11. 2019-09-11 View Report
Officers. Appointment date: 2019-09-11. Officer name: Mr Christopher Alan Hayes. 2019-09-11 View Report
Officers. Appointment date: 2019-04-03. Officer name: Mr Dominic John Keen. 2019-05-16 View Report
Capital. Capital allotment shares. 2019-05-03 View Report
Capital. Capital name of class of shares. 2019-05-01 View Report
Resolution. Description: Resolutions. 2019-04-26 View Report
Capital. Capital allotment shares. 2019-04-10 View Report
Accounts. Change account reference date company current extended. 2019-03-05 View Report
Incorporation. Capital: GBP 1 2019-01-09 View Report