Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2023-10-26 |
update statutory_documents 31/08/23 TOTAL EXEMPTION FULL |
2023-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-03-06 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GIDEON THOMAS BRUCE ROBERTSON / 01/09/2022 |
2022-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, NO UPDATES |
2022-10-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GIDEON THOMAS BRUCE ROBERTSON / 01/09/2022 |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-31 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-28 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES |
2020-06-08 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-08 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-18 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-03-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-02-26 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES |
2018-01-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-01-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2017-12-14 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES |
2017-06-08 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2017-06-08 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-08 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16 |
2016-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-26 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
update returns_last_madeup_date 2014-09-27 => 2015-09-27 |
2015-11-08 |
update returns_next_due_date 2015-10-25 => 2016-10-25 |
2015-10-06 |
update statutory_documents 27/09/15 FULL LIST |
2015-06-08 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-08 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-29 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address 24 CLIFTON STREET KINGSTON UPON HULL UNITED KINGDOM HU2 9AP |
2014-11-07 |
delete sic_code 70229 - Management consultancy activities other than financial management |
2014-11-07 |
insert address 24 CLIFTON STREET KINGSTON UPON HULL HU2 9AP |
2014-11-07 |
insert sic_code 99999 - Dormant Company |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-27 => 2014-09-27 |
2014-11-07 |
update returns_next_due_date 2014-10-25 => 2015-10-25 |
2014-10-07 |
update statutory_documents 27/09/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-30 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-09-27 => 2013-09-27 |
2013-11-07 |
update returns_next_due_date 2013-10-25 => 2014-10-25 |
2013-10-09 |
update statutory_documents 27/09/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-23 |
delete sic_code 4525 - Other special trades construction |
2013-06-23 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-23 |
update returns_last_madeup_date 2011-09-27 => 2012-09-27 |
2013-06-23 |
update returns_next_due_date 2012-10-25 => 2013-10-25 |
2013-05-20 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-10-02 |
update statutory_documents 27/09/12 FULL LIST |
2012-04-04 |
update statutory_documents COMPANY NAME CHANGED ROBO ENTERPRISES LIMITED
CERTIFICATE ISSUED ON 04/04/12 |
2012-03-28 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-03-28 |
update statutory_documents CHANGE OF NAME 22/03/2012 |
2012-03-09 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-10-06 |
update statutory_documents 27/09/11 FULL LIST |
2011-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2011 FROM
BRIDGE HOUSE 41 WINCOLMLEE
KINGSTON UPON HULL
HU2 8AG |
2011-01-14 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-10-04 |
update statutory_documents 27/09/10 FULL LIST |
2010-02-26 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-10-06 |
update statutory_documents 27/09/09 FULL LIST |
2009-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2009 FROM
WYKELAND HOUSE
47 QUEEN STREET
HULL
HU1 1UU |
2009-09-01 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CAMERON FERRIBY & CO |
2009-04-20 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-10-08 |
update statutory_documents RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS |
2007-12-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
2007-10-03 |
update statutory_documents RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS |
2007-07-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-04-19 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/08/06 |
2007-01-09 |
update statutory_documents RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS |
2006-12-19 |
update statutory_documents COMPANY NAME CHANGED
C-SAWS (UK) LIMITED
CERTIFICATE ISSUED ON 19/12/06 |
2005-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-10-24 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-24 |
update statutory_documents SECRETARY RESIGNED |
2005-09-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |