ROBOT SM LIMITED

2a Brook Street 2a Brook Street, Leicester, LE4 8DA, England
StatusACTIVE
Company No.08932370
CategoryPrivate Limited Company
Incorporated11 Mar 2014
Age10 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

ROBOT SM LIMITED is an active private limited company with number 08932370. It was incorporated 10 years, 4 months, 1 day ago, on 11 March 2014. The company address is 2a Brook Street 2a Brook Street, Leicester, LE4 8DA, England.



Company Fillings

Confirmation statement with updates

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089323700001

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Mar 2022

Action Date: 25 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089323700001

Charge creation date: 2022-02-25

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2022

Action Date: 25 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Robot Sm (Leicester) Ltd

Notification date: 2022-02-25

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2022

Action Date: 25 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lee John Siddons

Cessation date: 2022-02-25

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2022

Action Date: 25 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Benn Snaith

Cessation date: 2022-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee John Siddons

Termination date: 2022-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clair Bentley

Termination date: 2022-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-14

Officer name: Mr Benn Snaith

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-14

Officer name: Mrs Stacey Snaith

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-14

Psc name: Mr Benn Snaith

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Change person director company

Date: 18 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-17

Officer name: Mr Benn Snaith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Change person director company

Date: 19 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-17

Psc name: Mr Lee John Siddons

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Change person director company

Date: 12 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-12

Officer name: Ms Clair Bentley

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-12

Psc name: Mr Lee John Siddons

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-12

Psc name: Mr Benn Snaith

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-12

Officer name: Ms Clair Bentley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Clair Bentley

Appointment date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Stacey Snaith

Appointment date: 2017-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2017

Action Date: 08 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-08

Capital : 104 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Resolution

Date: 06 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-09

Old address: 2 Merus Court Meridian Business Park Leicester LE19 1RJ England

New address: 2a Brook Street Thurmaston Leicester LE4 8DA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee John Siddons

Appointment date: 2015-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-29

Old address: 1St Floor Kimberley House Vaughan Way Leicester LE1 4SG

New address: 2 Merus Court Meridian Business Park Leicester LE19 1RJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2014

Action Date: 17 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-17

Capital : 2 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee John Siddons

Termination date: 2014-11-18

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benn Snaith

Documents

View document PDF

Incorporation company

Date: 11 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABCO COMMERCE LIMITED

201,CUMBERLAND HOUSE,,LONDON,NW10 6RF

Number:03363256
Status:ACTIVE
Category:Private Limited Company

CS4 CONSULTING LTD

69 CASTLEWAY,MORPETH,NE61 6XH

Number:07431563
Status:ACTIVE
Category:Private Limited Company

D STEELE CIVIL ENGINEERING LTD

415 BLACKBURN ROAD,BOLTON,BL1 8NJ

Number:11010874
Status:ACTIVE
Category:Private Limited Company

DAWN LOUISE BODY CARE LTD

THE COACH HOUSE,SAWBRIDGEWORTH,CM21 9AE

Number:11415911
Status:ACTIVE
Category:Private Limited Company

EVA'S SALON LONDON LIMITED

UNIT 8, HOLLES HOUSE,LONDON,SW9 7AP

Number:09398802
Status:ACTIVE
Category:Private Limited Company

TONY HOWARD LIMITED

BURY LODGE,STOWMARKET,IP14 1JA

Number:08790822
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