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)
10 Jan 2020 AP01 Appointment of Mr Richard Green as a director on 6 January 2020
10 Jan 2020 AP01 Appointment of Mr Anthony John Milbourn as a director on 6 January 2020
07 Jan 2020 SH01 Statement of capital following an allotment of shares on 7 January 2020
  • GBP 15,896.21
07 Jan 2020 SH01 Statement of capital following an allotment of shares on 6 January 2020
  • GBP 11,689.91
12 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
20 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Nov 2019 SH01 Statement of capital following an allotment of shares on 5 November 2019
  • GBP 1,115,543
03 Sep 2019 PSC04 Change of details for Hao Zheng as a person with significant control on 3 September 2019
07 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Article 14(3)(a) and 14(1) of the articles of association is disapplied to allow directors to approve share transfers/share transfers 24/07/2019
26 Jul 2019 PSC04 Change of details for Chao Gao as a person with significant control on 24 July 2019
26 Jul 2019 CH01 Director's details changed for Hao Zheng on 24 July 2019
26 Jul 2019 PSC04 Change of details for Liangchuan Gu as a person with significant control on 24 June 2019
26 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with updates
26 Jul 2019 PSC04 Change of details for Hao Zheng as a person with significant control on 24 June 2019
20 Jul 2019 CH01 Director's details changed for Chao Gao on 20 July 2019
18 Jul 2019 AD01 Registered office address changed from St John's Innovation Centre Cowley Road Cambridge CB4 0WS United Kingdom to Eagle Labs 28 Chesterton Road Cambridge CB4 3AZ on 18 July 2019
12 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with updates
20 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jun 2018 AA Total exemption full accounts made up to 30 April 2018
07 Jun 2018 AA01 Previous accounting period shortened from 30 September 2018 to 30 April 2018
14 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Dec 2017 SH02 Sub-division of shares on 20 November 2017
05 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide 20/11/2017
04 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-04
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted