Advanced company searchLink opens in new window

ROBOBUILD LIMITED

Company number 01796624

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)
12 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
09 Jan 2024 AA Accounts for a small company made up to 31 March 2023
09 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Oct 2022 AP03 Appointment of Mr Christopher Gossage as a secretary on 12 October 2022
19 Oct 2022 AP01 Appointment of Ms Panayiota Panayiotou as a director on 12 October 2022
19 Oct 2022 AP01 Appointment of Mr Simon Michael Esplen as a director on 12 October 2022
19 Oct 2022 TM02 Termination of appointment of Christopher Donald Organ as a secretary on 12 October 2022
19 Oct 2022 TM01 Termination of appointment of John Peter Reid as a director on 12 October 2022
13 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Feb 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
25 Nov 2020 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
14 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
04 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
14 Jan 2019 PSC05 Change of details for Nobby's Hobbies Holdings Ltd as a person with significant control on 3 January 2018
14 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
18 Oct 2018 MR04 Satisfaction of charge 1 in full
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
10 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
03 Jan 2018 AD01 Registered office address changed from Russells Regency House 1-4 Warwick Street London W1B 5LJ to Russells, Yalding House 152-156 Great Portland Street London W1W 5QA on 3 January 2018
20 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
08 May 2017 AP01 Appointment of John Peter Reid as a director on 3 May 2017
06 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates