Advanced company searchLink opens in new window

THE ROBOT MARKETING COMPANY LIMITED

Company number 11758117

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)
09 May 2024 TM01 Termination of appointment of Christopher Alan Hayes as a director on 31 May 2023
22 Apr 2024 MR01 Registration of charge 117581170002, created on 18 April 2024
28 Feb 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
10 Jul 2023 PSC07 Cessation of Christopher Alan Hayes as a person with significant control on 31 May 2023
04 Jul 2023 MR04 Satisfaction of charge 117581170001 in full
21 Jun 2023 MR01 Registration of charge 117581170001, created on 19 June 2023
26 May 2023 AA Unaudited abridged accounts made up to 31 March 2023
19 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with updates
23 Nov 2022 AD01 Registered office address changed from Desg, 11-13 Penhill Road Pontcanna Cardiff CF11 9PQ Wales to Unit 15a Merton Road Bristol BS7 8TL on 23 November 2022
19 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
07 Apr 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 50,015.608
19 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
26 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
13 Apr 2021 AD01 Registered office address changed from W2 Wellingtron House Wellington Street Cardiff CF11 9BE Wales to Desg, 11-13 Penhill Road Pontcanna Cardiff CF11 9PQ on 13 April 2021
21 Feb 2021 CS01 Confirmation statement made on 8 January 2021 with updates
16 Dec 2020 SH01 Statement of capital following an allotment of shares on 3 December 2020
  • GBP 15.608
16 Dec 2020 SH01 Statement of capital following an allotment of shares on 6 October 2020
  • GBP 15.102
16 Dec 2020 SH01 Statement of capital following an allotment of shares on 16 September 2020
  • GBP 15.052
16 Dec 2020 SH01 Statement of capital following an allotment of shares on 2 July 2020
  • GBP 15.042
16 Dec 2020 SH01 Statement of capital following an allotment of shares on 20 May 2020
  • GBP 14.994
16 Dec 2020 SH01 Statement of capital following an allotment of shares on 3 April 2020
  • GBP 14.918
16 Dec 2020 SH01 Statement of capital following an allotment of shares on 2 April 2020
  • GBP 14.87
31 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
19 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2020 PSC04 Change of details for Mr Jacques Francis Bonfrer as a person with significant control on 10 March 2020