About

Registered Number: 07854636
Date of Incorporation: 21/11/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3LG,

 

The Bot Platform Ltd was registered on 21 November 2011, it has a status of "Active". We do not know the number of employees at the business. The companies directors are listed as Barfield, Sophie, Barling, Chris, Gibby, Thomas William, King, Philip Paul, Lawrence, Stephen John Copinger.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARFIELD, Sophie 29 April 2019 - 1
BARLING, Chris 01 March 2018 - 1
GIBBY, Thomas William 24 February 2012 - 1
KING, Philip Paul 29 January 2013 - 1
LAWRENCE, Stephen John Copinger 21 November 2011 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
CH01 - Change of particulars for director 17 February 2020
TM01 - Termination of appointment of director 30 January 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 03 June 2019
AP01 - Appointment of director 30 April 2019
CH01 - Change of particulars for director 02 January 2019
CH01 - Change of particulars for director 02 January 2019
CH01 - Change of particulars for director 02 January 2019
CH01 - Change of particulars for director 02 January 2019
CH01 - Change of particulars for director 02 January 2019
AA - Annual Accounts 31 December 2018
AP01 - Appointment of director 26 November 2018
CS01 - N/A 31 May 2018
SH01 - Return of Allotment of shares 11 May 2018
AP01 - Appointment of director 07 March 2018
RESOLUTIONS - N/A 06 March 2018
SH01 - Return of Allotment of shares 28 February 2018
AA - Annual Accounts 03 January 2018
RESOLUTIONS - N/A 13 June 2017
RESOLUTIONS - N/A 13 June 2017
CS01 - N/A 05 June 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 May 2017
SH01 - Return of Allotment of shares 15 May 2017
SH08 - Notice of name or other designation of class of shares 15 May 2017
SH08 - Notice of name or other designation of class of shares 15 May 2017
SH10 - Notice of particulars of variation of rights attached to shares 11 May 2017
SH10 - Notice of particulars of variation of rights attached to shares 11 May 2017
CERTNM - Change of name certificate 03 May 2017
AD01 - Change of registered office address 02 May 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 07 July 2016
CH01 - Change of particulars for director 07 July 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 16 June 2015
AD01 - Change of registered office address 20 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 09 June 2014
CH01 - Change of particulars for director 02 June 2014
AD01 - Change of registered office address 29 May 2014
AA - Annual Accounts 03 December 2013
DISS40 - Notice of striking-off action discontinued 30 November 2013
AR01 - Annual Return 28 November 2013
GAZ1 - First notification of strike-off action in London Gazette 19 November 2013
AA01 - Change of accounting reference date 20 August 2013
SH01 - Return of Allotment of shares 26 February 2013
AP01 - Appointment of director 29 January 2013
AR01 - Annual Return 18 October 2012
AP01 - Appointment of director 24 February 2012
CH01 - Change of particulars for director 12 December 2011
CH01 - Change of particulars for director 08 December 2011
NEWINC - New incorporation documents 21 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.