ROBOTDIRECT LTD

First Floor Black Country House First Floor Black Country House, Oldbury, B69 2DG, West Midlands, England
StatusACTIVE
Company No.09752067
CategoryPrivate Limited Company
Incorporated27 Aug 2015
Age8 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

ROBOTDIRECT LTD is an active private limited company with number 09752067. It was incorporated 8 years, 9 months, 5 days ago, on 27 August 2015. The company address is First Floor Black Country House First Floor Black Country House, Oldbury, B69 2DG, West Midlands, England.



Company Fillings

Gazette notice voluntary

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 26 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 26 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 26 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 26 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-26

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-13

Psc name: Mr Christopher Francis Fox

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-13

Officer name: Mr Christopher Francis Fox

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Francis Fox

Change date: 2020-03-20

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-20

Officer name: Mr Christopher Francis Fox

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2019

Action Date: 26 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 26 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-26

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-01

Psc name: Mr Christopher Francis Fox

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Mr Christopher Francis Fox

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-28

Old address: C/O Crowe Clark Whitehill Llp Black Country House Rounds Green Road Oldbury West Midlands B69 2DG England

New address: First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2017

Action Date: 26 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 26 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Address

Type: AD01

New address: C/O Crowe Clark Whitehill Llp Black Country House Rounds Green Road Oldbury West Midlands B69 2DG

Change date: 2016-09-06

Old address: The Gatehouse Wick Drive New Milton Hampshire BH25 6SJ United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2015

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-27

Officer name: Mr Christopher Francis Fox

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2015

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-27

Officer name: Barbara Kahan

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2015

Action Date: 27 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-27

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 27 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAPT PROPERTY SERVICES LIMITED

CANOLFAN GORSEINON MILLERS DRIVE,SWANSEA,SA4 4QN

Number:10816150
Status:ACTIVE
Category:Private Limited Company

BUZZ HR LIMITED

C/O DALEWOOD LTD,WORTHING,BN11 1LB

Number:07211596
Status:ACTIVE
Category:Private Limited Company

MHP ELECTRICAL LIMITED

UNIT 4C,SKEGNESS,PE25 3SL

Number:04066212
Status:ACTIVE
Category:Private Limited Company

REGIONAL EXHIBITION AND PROMOTIONAL SERVICES LIMITED

63 WELLINGTON ROAD,MACCLESFIELD,SK10 5JH

Number:09474654
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REWYTH LIMITED

7 OAKWOOD ROAD,CROYDON,CR0 3QS

Number:11676105
Status:ACTIVE
Category:Private Limited Company

THE BERKSHIRE MEDICAL PRACTICE LTD

25 ALL SAINTS AVENUE,MAIDENHEAD,SL6 6EL

Number:10756968
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source