ROBAT - History of Changes


DateDescription
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