Advanced company searchLink opens in new window

ROBIN A TECHNOLOGY REALISATIONS PLC

Company number 03095862

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)
23 Nov 2010 SH08 Change of share class name or designation
22 Nov 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Nov 2010 CERT15 Certificate of reduction of issued capital
05 Nov 2010 OC425 Scheme of arrangement - amalgam
05 Nov 2010 SH19 Statement of capital on 5 November 2010
  • GBP 0.122
05 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ Cap reserve 21/10/2010
  • RES13 ‐ Scheme of arrangement 21/10/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
27 Oct 2010 MEM/ARTS Memorandum and Articles of Association
11 Oct 2010 SH01 Statement of capital following an allotment of shares on 9 September 2010
  • GBP 27,966,070
05 Oct 2010 AR01 Annual return made up to 29 August 2010
30 Sep 2010 AA Group of companies' accounts made up to 31 March 2010
27 Sep 2010 AD01 Registered office address changed from 329 Harwell Didcot Oxfordshire OX11 0QJ on 27 September 2010
28 Jul 2010 TM02 Termination of appointment of Michael Parker as a secretary
28 Jul 2010 AP03 Appointment of Mrs Jennifer Margaret Owen as a secretary
21 Apr 2010 SH01 Statement of capital following an allotment of shares on 15 April 2010
  • GBP 27,958,103
06 Apr 2010 AP03 Appointment of Mr Michael Jonathan Francis Parker as a secretary
06 Apr 2010 TM02 Termination of appointment of Philip Roper as a secretary
30 Mar 2010 SH01 Statement of capital following an allotment of shares on 16 March 2010
  • GBP 27,954,518.0694
30 Mar 2010 SH01 Statement of capital following an allotment of shares on 11 March 2010
  • GBP 27,954,518
04 Nov 2009 CH01 Director's details changed for Mr Michael Joseph Nigro on 1 October 2009
03 Nov 2009 CH01 Director's details changed for Ms Gwendoline Ventris on 1 October 2009
03 Nov 2009 CH01 Director's details changed for Andrew Charles Gambon Mccree on 1 October 2009
03 Nov 2009 CH01 Director's details changed for Mrs Alice Sarah Louise Cummings on 1 October 2009
12 Oct 2009 AD03 Register(s) moved to registered inspection location
12 Oct 2009 AD02 Register inspection address has been changed
08 Oct 2009 CH01 Director's details changed for Rodney Westhead on 1 October 2009