OLIVER CRISPIN ROBOTICS LIMITED

03439926
3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT

Documents

Documents
Date Category Description Pages
24 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2024 accounts Annual Accounts 37 Buy now
21 Dec 2023 capital Statement of capital (Section 108) 3 Buy now
21 Dec 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 Dec 2023 insolvency Solvency Statement dated 19/12/23 1 Buy now
21 Dec 2023 resolution Resolution 1 Buy now
22 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2023 accounts Annual Accounts 34 Buy now
17 May 2023 officers Termination of appointment of director (Antonio Provini) 1 Buy now
17 May 2023 officers Appointment of director (Stephanie Lauren Thomas) 2 Buy now
08 Mar 2023 capital Return of Allotment of shares 3 Buy now
03 Nov 2022 officers Appointment of director (Nicole Jessica Tibbetts) 2 Buy now
02 Nov 2022 officers Termination of appointment of director (Michael Molnar) 1 Buy now
07 Oct 2022 accounts Annual Accounts 32 Buy now
23 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2022 capital Return of Allotment of shares 3 Buy now
09 Nov 2021 capital Statement of capital (Section 108) 3 Buy now
09 Nov 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
09 Nov 2021 insolvency Solvency Statement dated 01/11/21 3 Buy now
09 Nov 2021 resolution Resolution 1 Buy now
06 Oct 2021 accounts Annual Accounts 29 Buy now
22 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jan 2021 capital Return of Allotment of shares 3 Buy now
14 Oct 2020 accounts Annual Accounts 30 Buy now
22 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Feb 2020 capital Return of Allotment of shares 3 Buy now
21 Oct 2019 capital Return of Allotment of shares 3 Buy now
25 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Aug 2019 capital Return of Allotment of shares 3 Buy now
31 Jul 2019 officers Appointment of director (Mr Michael Molnar) 2 Buy now
30 Jul 2019 officers Termination of appointment of director (Brant Richard Simmons) 1 Buy now
22 Jul 2019 accounts Annual Accounts 34 Buy now
03 Oct 2018 accounts Annual Accounts 24 Buy now
01 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Aug 2018 officers Termination of appointment of director (Sanjam Khurana) 1 Buy now
19 Jun 2018 capital Return of Allotment of shares 3 Buy now
17 May 2018 officers Termination of appointment of director (La-Chun Lindsay) 1 Buy now
17 May 2018 officers Appointment of director (Mr Nicholas Blakeney) 2 Buy now
17 May 2018 capital Return of Allotment of shares 3 Buy now
04 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Oct 2017 accounts Annual Accounts 25 Buy now
19 Sep 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
19 Sep 2017 capital Notice of name or other designation of class of shares 2 Buy now
19 Sep 2017 capital Return of Allotment of shares 4 Buy now
15 Sep 2017 resolution Resolution 32 Buy now
15 Sep 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
25 Jul 2017 capital Return of Allotment of shares 3 Buy now
17 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Jun 2017 incorporation Memorandum Articles 23 Buy now
13 Jun 2017 officers Appointment of director (La-Chun Lindsay) 2 Buy now
13 Jun 2017 officers Appointment of director (Mr Antonio Provini) 2 Buy now
12 Jun 2017 officers Appointment of director (Brant Richard Simmons) 2 Buy now
12 Jun 2017 officers Appointment of director (Sanjam Khurana) 2 Buy now
09 Jun 2017 officers Termination of appointment of director (Craig Anthony Wilson) 1 Buy now
09 Jun 2017 officers Termination of appointment of director (Andrew Crispin Graham) 1 Buy now
09 Jun 2017 officers Termination of appointment of director (Declan John Salter) 1 Buy now
09 Jun 2017 officers Appointment of corporate secretary (Oakwood Corporate Secretary Limited) 2 Buy now
09 Jun 2017 officers Termination of appointment of secretary (Robert Oliver Buckingham) 1 Buy now
08 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2017 resolution Resolution 2 Buy now
17 May 2017 accounts Amended Accounts 7 Buy now
17 May 2017 accounts Amended Accounts 8 Buy now
26 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 Jul 2016 accounts Annual Accounts 4 Buy now
15 Oct 2015 annual-return Annual Return 5 Buy now
29 Sep 2015 accounts Annual Accounts 5 Buy now
02 Apr 2015 officers Termination of appointment of director (Robert Oliver Buckingham) 1 Buy now
25 Mar 2015 capital Notice of name or other designation of class of shares 2 Buy now
25 Mar 2015 resolution Resolution 25 Buy now
17 Oct 2014 officers Appointment of secretary (Dr Robert Oliver Buckingham) 2 Buy now
08 Oct 2014 annual-return Annual Return 5 Buy now
05 Jun 2014 accounts Annual Accounts 6 Buy now
21 Oct 2013 annual-return Annual Return 5 Buy now
15 Jul 2013 accounts Amended Accounts 7 Buy now
10 Jul 2013 officers Appointment of director (Mr Declan John Salter) 2 Buy now
10 Jul 2013 officers Appointment of director (Mr Craig Anthony Wilson) 2 Buy now
10 Jul 2013 officers Termination of appointment of secretary (Andrew Graham) 1 Buy now
10 Jul 2013 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jul 2013 mortgage Statement of satisfaction of a charge 2 Buy now
10 Jul 2013 mortgage Statement of satisfaction of a charge 1 Buy now
10 Apr 2013 accounts Annual Accounts 5 Buy now
10 Oct 2012 annual-return Annual Return 5 Buy now
28 Mar 2012 accounts Annual Accounts 5 Buy now
11 Oct 2011 annual-return Annual Return 4 Buy now
24 Jun 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
09 Jun 2011 accounts Annual Accounts 5 Buy now
03 May 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
30 Sep 2010 accounts Annual Accounts 6 Buy now
28 Sep 2010 annual-return Annual Return 5 Buy now
27 Sep 2010 officers Change of particulars for director (Mr Andrew Crispin Graham) 2 Buy now
27 Sep 2010 officers Change of particulars for director (Robert Oliver Buckingham) 2 Buy now
27 Sep 2010 officers Change of particulars for secretary (Andrew Crispin Graham) 1 Buy now
15 Sep 2010 capital Return of Allotment of shares 3 Buy now
19 Oct 2009 annual-return Annual Return 6 Buy now
06 Apr 2009 accounts Annual Accounts 5 Buy now
29 Oct 2008 annual-return Return made up to 22/09/08; full list of members 6 Buy now
18 Apr 2008 accounts Annual Accounts 8 Buy now
14 Apr 2008 officers Director's change of particulars / robert buckingham / 14/04/2008 1 Buy now
08 Oct 2007 annual-return Return made up to 22/09/07; full list of members 4 Buy now