ROBOTIC AUTOMATION LIMITED
Status | ACTIVE |
Company No. | 06764775 |
Category | Private Limited Company |
Incorporated | 03 Dec 2008 |
Age | 15 years, 6 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
ROBOTIC AUTOMATION LIMITED is an active private limited company with number 06764775. It was incorporated 15 years, 6 months, 1 day ago, on 03 December 2008. The company address is Suite 45 Autumn Park Suite 45 Autumn Park, Grantham, NG31 7EU, Lincolnshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 11 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 06 Dec 2023
Action Date: 03 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-03
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 05 Dec 2022
Action Date: 03 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-03
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 06 Dec 2021
Action Date: 03 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-03
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 03 Dec 2020
Action Date: 03 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-03
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-03
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination secretary company with name termination date
Date: 04 Dec 2018
Action Date: 26 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Streets Financial Consulting Plc
Termination date: 2010-05-26
Documents
Confirmation statement with updates
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-03
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 05 Dec 2017
Action Date: 03 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-03
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 03 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-03
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 03 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-03
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2015
Action Date: 28 Oct 2015
Category: Address
Type: AD01
Old address: Linden Cottage Kings Gardens Gonerby Hill Foot Grantham Lincolnshire NG31 8TY
Change date: 2015-10-28
New address: Suite 45 Autumn Park Dysart Road Grantham Lincolnshire NG31 7EU
Documents
Accounts with accounts type total exemption small
Date: 21 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date
Date: 03 Dec 2014
Action Date: 03 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-03
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2013
Action Date: 03 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-03
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date
Date: 10 Dec 2012
Action Date: 03 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-03
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2011
Action Date: 03 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-03
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date
Date: 21 Dec 2010
Action Date: 03 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-03
Documents
Change registered office address company with date old address
Date: 26 May 2010
Action Date: 26 May 2010
Category: Address
Type: AD01
Change date: 2010-05-26
Old address: St Peters Chambers 2 Bath Street Grantham NG31 6EG
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2009
Action Date: 03 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-03
Documents
Change corporate secretary company with change date
Date: 10 Dec 2009
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Streets Financial Consulting Plc
Change date: 2009-12-03
Documents
Change person director company with change date
Date: 10 Dec 2009
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-03
Officer name: Christopher Butler Nelms
Documents
Some Companies
16A LONDON ROAD,BROMLEY,BR1 3QR
Number: | 07364327 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SHORT STREET,WEDNESBURY,WS10 8BS
Number: | 10180971 |
Status: | ACTIVE |
Category: | Private Limited Company |
RM ACCOUNTANCY SERVICES LTD THE OLD POST OFFICE,TAMWORTH,B78 1SH
Number: | 09922320 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,31 HURST STREET,B5 4BD
Number: | 07864451 |
Status: | ACTIVE |
Category: | Private Limited Company |
124 WATFORD ROAD,WEMBLEY,HA0 3HF
Number: | 11163076 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIDE ENTRANCE 123,LONDON,E5 9AB
Number: | 02422850 |
Status: | ACTIVE |
Category: | Private Limited Company |