Advanced company searchLink opens in new window

ROBOK LIMITED

Company number 10945246

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 Aug 2022 SH01 Statement of capital following an allotment of shares on 3 August 2022
  • GBP 16,924.54
22 Mar 2022 AP01 Appointment of Mr Julian Claude Peck as a director on 11 March 2022
22 Mar 2022 TM01 Termination of appointment of James Glyn Thomas as a director on 11 March 2022
14 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
09 Nov 2021 AD01 Registered office address changed from Eagle Labs 28 Chesterton Road Cambridge CB4 3AZ England to Wellington House East Road Cambridge CB1 1BH on 9 November 2021
29 May 2021 CS01 Confirmation statement made on 29 May 2021 with updates
10 May 2021 CS01 Confirmation statement made on 10 May 2021 with updates
21 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
30 Mar 2021 PSC01 Notification of Hao Zheng as a person with significant control on 24 July 2019
30 Mar 2021 PSC07 Cessation of Chao Gao as a person with significant control on 24 July 2019
19 Mar 2021 PSC04 Change of details for Chao Gao as a person with significant control on 14 February 2019
18 Mar 2021 PSC01 Notification of Liangchuan Gu as a person with significant control on 14 February 2019
18 Mar 2021 PSC04 Change of details for Chao Gao as a person with significant control on 4 September 2017
17 Mar 2021 PSC07 Cessation of Hao Zheng as a person with significant control on 4 September 2017
17 Mar 2021 PSC07 Cessation of Liangchuan Gu as a person with significant control on 4 September 2017
26 Feb 2021 AP04 Appointment of Bcs Cosec Limited as a secretary on 26 February 2021
24 Feb 2021 SH01 Statement of capital following an allotment of shares on 5 January 2021
  • GBP 16,825.57
29 Sep 2020 CS01 Confirmation statement made on 26 July 2020 with updates
17 Sep 2020 CH01 Director's details changed for Liangchuan Gu on 26 July 2020
17 Sep 2020 PSC04 Change of details for Chao Gao as a person with significant control on 26 June 2020
17 Sep 2020 PSC04 Change of details for Liangchuan Gu as a person with significant control on 26 July 2020
13 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2020 AP01 Appointment of Mr James Glyn Thomas as a director on 6 January 2020
10 Jan 2020 TM01 Termination of appointment of Chao Gao as a director on 6 January 2020