Date | Description |
2025-04-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2025-04-17 |
update statutory_documents ADOPT ARTICLES 04/04/2025 |
2025-04-10 |
update statutory_documents DIRECTOR APPOINTED MR JOCHEN KLEINERTZ |
2025-04-10 |
update statutory_documents DIRECTOR APPOINTED MR MAGNUS MARTHINSSON |
2025-04-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYCRONIC AB (PUBL) |
2025-04-10 |
update statutory_documents CESSATION OF NOSCA AS AS A PSC |
2025-04-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN BARKER |
2025-04-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN BARKER |
2025-04-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BARKER |
2025-04-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LARS THUESEN |
2025-04-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL BARKER |
2025-04-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2025-04-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2025-04-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2025-03-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
2025-03-27 |
update statutory_documents ADOPT ARTICLES 05/10/2020 |
2025-03-24 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2025-03-21 |
update statutory_documents CESSATION OF COLIN GRAHAM BARKER AS A PSC |
2025-02-28 |
update statutory_documents 31/12/24 TOTAL EXEMPTION FULL |
2024-07-12 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL SARAH BARKER / 31/05/2023 |
2024-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/24, NO UPDATES |
2024-05-24 |
delete source_ip 68.66.248.8 |
2024-05-24 |
insert address Unit 2, Snape Road
Macclesfield, Cheshire
SK10 2NZ
United Kingdom |
2024-05-24 |
insert source_ip 80.82.120.63 |
2024-05-24 |
update website_status FlippedRobots => OK |
2024-04-01 |
update website_status OK => FlippedRobots |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-19 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, NO UPDATES |
2022-10-18 |
delete address 1 Fairchild Square, Suite 114
Clifton Park, NY 12065
U.S.A |
2022-10-18 |
insert address 195 Fort Edward Rd, Building 2,
Fort Edward, NY 12828
U.S.A |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JILIANG YU |
2022-08-01 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, NO UPDATES |
2022-05-29 |
delete address Unit B1, SuHong West Road
81#, Suzhou Industrial Park
Jiangsu, 215021
PR China |
2022-05-29 |
delete terms_pages_linkeddomain robat.ltd.uk |
2022-05-29 |
insert address Room 102, Building 3A,
Heshun Road
#29 Suzhou Industrial Park,
Suzhou,
JiangSu, 215122
PR China |
2022-05-29 |
insert product_pages_linkeddomain youku.com |
2021-11-18 |
update statutory_documents DIRECTOR APPOINTED MR JOHN BRUCE NOCKTON |
2021-11-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN NOCKTON |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-02 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-05 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-10-28 |
update statutory_documents DIRECTOR APPOINTED MR DARREN WILLIAM BARKER |
2020-10-28 |
update statutory_documents DIRECTOR APPOINTED MR JAMES GRAHAM BARKER |
2020-10-28 |
update statutory_documents DIRECTOR APPOINTED MS RACHEL SARAH BARKER |
2020-10-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRUCE JOHN NOCKTON / 20/10/2020 |
2020-10-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
01/09/16 TREASURY CAPITAL GBP 30716 |
2020-08-04 |
update statutory_documents DIRECTOR APPOINTED DR JILIANG YU |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-07-31 => 2020-09-30 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2019-07-31 |
2019-09-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
2018-10-12 |
delete source_ip 195.8.196.29 |
2018-10-12 |
insert source_ip 68.66.248.8 |
2018-10-12 |
update robots_txt_status www.robattest.com: 404 => 200 |
2018-10-07 |
update account_ref_day 30 => 31 |
2018-10-07 |
update account_ref_month 9 => 12 |
2018-10-07 |
update accounts_next_due_date 2019-06-30 => 2019-09-30 |
2018-09-24 |
update statutory_documents CURREXT FROM 30/09/2018 TO 31/12/2018 |
2018-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
2018-07-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-29 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-02-18 |
delete phone +44 (0)1625 574657 |
2017-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
2017-07-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN GRAHAM BARKER |
2017-07-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOSCA AS |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-04 |
insert phone +44 (0)1625 574657 |
2017-06-14 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-10-07 |
update returns_last_madeup_date 2015-06-29 => 2016-06-29 |
2016-10-07 |
update returns_next_due_date 2016-07-27 => 2017-07-27 |
2016-10-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-09-29 |
update statutory_documents 29/06/16 FULL LIST |
2016-09-27 |
update statutory_documents FIRST GAZETTE |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-30 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-06-29 |
delete sales_emails sa..@robattest.com |
2016-06-29 |
delete support_emails su..@robatchina.com |
2016-06-29 |
delete support_emails su..@robatinc.com |
2016-06-29 |
delete support_emails su..@robatuk.com |
2016-06-29 |
insert personal_emails gr..@robatinc.com |
2016-06-29 |
insert sales_emails sa..@robatuk.com |
2016-06-29 |
delete email sa..@robattest.com |
2016-06-29 |
delete email su..@robatchina.com |
2016-06-29 |
delete email su..@robatinc.com |
2016-06-29 |
delete email su..@robatuk.com |
2016-06-29 |
delete phone +1 518 812 6244 |
2016-06-29 |
delete phone +44 (0)1625 574657 |
2016-06-29 |
insert address 1 Fairchild Square, Suite 114
Clifton Park, NY 12065
U.S.A |
2016-06-29 |
insert address No. 1999, Jalan Bukit Minyak
Kawasan Industri Ringan Asasjaya
14000 Bukit Mertjam
Penang, Malaysia |
2016-06-29 |
insert address Unit 2, Snape Road
Macclesfield, Cheshire
SK10 2NZ |
2016-06-29 |
insert address Unit B1, SuHong West Road
81#, SuZhou Industrial Park
JiangSu, 215021
PR China |
2016-06-29 |
insert alias RoBAT Inc. |
2016-06-29 |
insert alias RoBAT Ltd |
2016-06-29 |
insert email gr..@robatinc.com |
2016-06-29 |
insert email li..@robatchina.com |
2016-06-29 |
insert email sa..@robatuk.com |
2016-06-29 |
insert email we..@robatmy.com |
2016-06-29 |
insert phone (518) 406-3358 |
2016-06-29 |
insert phone +44 (01625) 443210 |
2016-06-29 |
insert phone +6013-4963528 |
2016-06-29 |
insert phone +604-568 1808 |
2016-06-29 |
insert phone +86(512) 8555 7150 |
2016-06-29 |
update primary_contact null => 1 Fairchild Square, Suite 114
Clifton Park, NY 12065
U.S.A |
2015-09-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-09-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-09-08 |
update returns_last_madeup_date 2014-06-29 => 2015-06-29 |
2015-09-08 |
update returns_next_due_date 2015-07-27 => 2016-07-27 |
2015-08-18 |
update statutory_documents 29/06/15 FULL LIST |
2015-08-14 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address UNIT 2 SNAPE ROAD MACCLESFIELD CHESHIRE ENGLAND SK10 2NZ |
2014-08-07 |
insert address UNIT 2 SNAPE ROAD MACCLESFIELD CHESHIRE SK10 2NZ |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-29 => 2014-06-29 |
2014-08-07 |
update returns_next_due_date 2014-07-27 => 2015-07-27 |
2014-07-27 |
update statutory_documents 29/06/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-05-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-04-17 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-29 => 2013-06-29 |
2013-08-01 |
update returns_next_due_date 2013-07-27 => 2014-07-27 |
2013-07-24 |
update statutory_documents 29/06/13 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-26 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-22 |
delete address UNIT C1 CLARENCE BUSINESS CENTRE CLARENCE ROAD BOLLINGTON CHESHIRE SK10 5JZ |
2013-06-22 |
insert address UNIT 2 SNAPE ROAD MACCLESFIELD CHESHIRE ENGLAND SK10 2NZ |
2013-06-22 |
update registered_address |
2013-06-21 |
delete sic_code 3330 - Manufacture indust process control equipment |
2013-06-21 |
insert sic_code 28990 - Manufacture of other special-purpose machinery n.e.c. |
2013-06-21 |
update num_mort_charges 4 => 5 |
2013-06-21 |
update num_mort_outstanding 2 => 3 |
2013-06-21 |
update returns_last_madeup_date 2011-06-29 => 2012-06-29 |
2013-06-21 |
update returns_next_due_date 2012-07-27 => 2013-07-27 |
2013-05-20 |
update website_status OK => ServerDown |
2013-01-05 |
update website_status OK |
2012-12-27 |
update website_status FlippedRobotsTxt |
2012-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2012 FROM
UNIT C1 CLARENCE BUSINESS CENTRE
CLARENCE ROAD
BOLLINGTON
CHESHIRE
SK10 5JZ |
2012-07-26 |
update statutory_documents 29/06/12 FULL LIST |
2012-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN BARKER / 01/06/2012 |
2012-07-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRUCE JOHN NOCKTON / 01/06/2012 |
2012-07-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2012-05-31 |
update statutory_documents DIRECTOR APPOINTED MR LARS THUESEN |
2012-05-22 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-07-27 |
update statutory_documents 29/06/11 FULL LIST |
2011-06-30 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-10-26 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-09-16 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2010-07-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-07-21 |
update statutory_documents 29/06/10 FULL LIST |
2010-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN BARKER / 29/06/2010 |
2010-06-17 |
update statutory_documents 30/09/09 TOTAL EXEMPTION FULL |
2009-10-28 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2009-07-31 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-07-09 |
update statutory_documents RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS |
2008-12-17 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-07-24 |
update statutory_documents RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS |
2008-03-11 |
update statutory_documents NC INC ALREADY ADJUSTED 30/01/08 |
2008-03-11 |
update statutory_documents GBP NC 252960/255100
30/01/2008 |
2007-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/07 FROM:
GREAT TIDNOCK FARM
TIDNOCK LANE
GAWSWORTH
CHESHIRE SK11 9JD |
2007-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 |
2007-07-18 |
update statutory_documents RETURN MADE UP TO 29/06/07; CHANGE OF MEMBERS |
2006-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
2006-07-26 |
update statutory_documents RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS |
2005-08-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
2005-08-04 |
update statutory_documents RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS |
2005-07-08 |
update statutory_documents £ NC 202960/252960
17/06/05 |
2005-07-08 |
update statutory_documents NC INC ALREADY ADJUSTED 17/06/05 |
2005-07-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-06-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2004-07-21 |
update statutory_documents RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS |
2004-06-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-09-16 |
update statutory_documents NC INC ALREADY ADJUSTED
28/08/03 |
2003-09-16 |
update statutory_documents £ NC 200100/202960
28/08 |
2003-08-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
2003-07-22 |
update statutory_documents RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS |
2003-03-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2002-08-01 |
update statutory_documents RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS |
2002-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/02 FROM:
UNIT C1 CLARENCE BUSINESS CENTRE
CLARENCE ROAD
BOLLINGTON CHESHIRE
SK10 5JZ |
2002-02-05 |
update statutory_documents £ NC 100/200100
22/01/02 |
2002-02-05 |
update statutory_documents NC INC ALREADY ADJUSTED 22/01/02 |
2002-02-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-02-05 |
update statutory_documents RELEASE ACCT MAX 110000 22/01/02 |
2001-09-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-08-31 |
update statutory_documents SECRETARY RESIGNED |
2001-08-31 |
update statutory_documents RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS |
2001-06-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-05-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-01-20 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-20 |
update statutory_documents SECRETARY RESIGNED |
2001-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/01 FROM:
21 CHILTERN ROAD
CULCHETH
WARRINGTON
CHESHIRE WA3 4LQ |
2001-01-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-08-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01 |
2000-08-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-07-26 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-26 |
update statutory_documents SECRETARY RESIGNED |
2000-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |