Advanced company searchLink opens in new window

ROBOMATIC LTD

Company number 09166375

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)
27 Nov 2023 AA Micro company accounts made up to 31 August 2023
28 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
29 Mar 2023 AD01 Registered office address changed from 1 Hart Close Upper Rissington Cheltenham Gloucestershire GL54 2PX England to Holly House Shucknall Hereford HR1 3SR on 29 March 2023
07 Nov 2022 AA Micro company accounts made up to 31 August 2022
15 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
25 Nov 2021 AA Micro company accounts made up to 31 August 2021
10 Sep 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
08 Nov 2020 AA Total exemption full accounts made up to 31 August 2020
18 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
18 Aug 2020 PSC04 Change of details for Mr Robert Pawel Zachlod as a person with significant control on 18 August 2020
03 Nov 2019 AA Total exemption full accounts made up to 31 August 2019
29 Aug 2019 AD01 Registered office address changed from The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY England to 1 Hart Close Upper Rissington Cheltenham Gloucestershire GL54 2PX on 29 August 2019
16 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
16 Aug 2019 PSC04 Change of details for Mr Robert Pawel Zachlod as a person with significant control on 16 August 2019
25 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
25 Jan 2019 PSC04 Change of details for Mr Robert Zachlod as a person with significant control on 24 January 2019
25 Jan 2019 PSC01 Notification of Justina Kurkova as a person with significant control on 24 January 2019
25 Jan 2019 PSC04 Change of details for Mr Robert Zachlod as a person with significant control on 24 January 2019
25 Jan 2019 SH01 Statement of capital following an allotment of shares on 24 January 2019
  • GBP 200
25 Jan 2019 AP01 Appointment of Ms Justina Kurkova as a director on 24 January 2019
21 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
08 Dec 2017 AA Total exemption full accounts made up to 31 August 2017
07 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
03 Aug 2017 PSC04 Change of details for Mr Robert Zachlod as a person with significant control on 31 July 2017
03 Aug 2017 CH01 Director's details changed for Mr Robert Zachlod on 31 July 2017