About

Registered Number: 04311228
Date of Incorporation: 25/10/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Broadlands, Foxendown Lane, Meopham, Kent, DA13 0AE

 

Robotas Technologies Ltd was founded on 25 October 2001 with its registered office in Meopham, Kent. The business is registered for VAT. The companies directors are listed as Walters, Katie Jane, Walters, David Thomas, Walters, Katie Jane, Walters, Nicholas Peter, Walters, Susan Janet. We don't currently know the number of employees at Robotas Technologies Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTERS, David Thomas 11 January 2002 - 1
WALTERS, Katie Jane 01 October 2017 - 1
WALTERS, Nicholas Peter 08 May 2013 - 1
WALTERS, Susan Janet 11 January 2002 - 1
Secretary Name Appointed Resigned Total Appointments
WALTERS, Katie Jane 15 November 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 06 November 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 08 October 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 01 November 2017
AP01 - Appointment of director 18 October 2017
AA - Annual Accounts 21 December 2016
AP03 - Appointment of secretary 15 November 2016
CS01 - N/A 03 November 2016
SH01 - Return of Allotment of shares 22 December 2015
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 03 November 2015
AR01 - Annual Return 28 October 2014
CH01 - Change of particulars for director 28 October 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 27 September 2013
CH01 - Change of particulars for director 11 June 2013
AP01 - Appointment of director 08 May 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 08 October 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 01 December 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 19 August 2010
AA - Annual Accounts 19 December 2009
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 16 September 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 14 December 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 16 February 2007
AA - Annual Accounts 26 January 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 23 November 2004
363s - Annual Return 14 December 2003
AA - Annual Accounts 01 September 2003
225 - Change of Accounting Reference Date 01 September 2003
287 - Change in situation or address of Registered Office 01 September 2003
363a - Annual Return 19 February 2003
CERTNM - Change of name certificate 22 January 2003
288b - Notice of resignation of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288c - Notice of change of directors or secretaries or in their particulars 15 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
287 - Change in situation or address of Registered Office 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
NEWINC - New incorporation documents 25 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.