Advanced company searchLink opens in new window

ROBOTICAL LTD.

Company number SC524016

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)
31 Jan 2024 AA Total exemption full accounts made up to 31 January 2023
29 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with updates
01 Jun 2023 SH01 Statement of capital following an allotment of shares on 19 May 2023
  • GBP 287.49
18 Apr 2023 SH01 Statement of capital following an allotment of shares on 3 April 2023
  • GBP 247.08
06 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
25 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
23 Dec 2021 SH01 Statement of capital following an allotment of shares on 17 December 2021
  • GBP 242.58
22 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Aug 2021 AA Total exemption full accounts made up to 31 January 2021
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 211.84
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 211.14
17 Mar 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 209.96
12 Mar 2021 MA Memorandum and Articles of Association
12 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2021 CS01 Confirmation statement made on 11 January 2021 with updates
01 Mar 2021 PSC04 Change of details for Dr Alexander Michael Enoch as a person with significant control on 20 June 2019
04 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
09 Oct 2020 AD01 Registered office address changed from 22 Marchmont Road Edinburgh EH9 1HZ Scotland to 19 (Upper) Arthur Street Edinburgh EH6 5DA on 9 October 2020
29 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Mar 2020 CS01 Confirmation statement made on 11 January 2020 with updates
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 160.23
08 Nov 2019 SH01 Statement of capital following an allotment of shares on 17 October 2019
  • GBP 150.84
08 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights