CS01 |
Confirmation statement with no updates 2023-10-08
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed rokhri LIMITEDcertificate issued on 24/10/23
filed on: 24th, October 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Micro company accounts made up to 2022-10-31
filed on: 22nd, October 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Girach and Mannan Ltd 1 Mychell House Pincott Road Wimbledon London SW19 2NN to 1 Mychell House Pincott Road Wimbledon London SW19 2NN on 2023-10-22
filed on: 22nd, October 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 27th, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-08
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Carnation Close Leicester Forest East Leicester LE3 3QU England to Girach and Mannan Ltd 1 Mychell House Pincott Road Wimbledon London SW19 2NN on 2022-09-05
filed on: 5th, September 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-08
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 26th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-08
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 8th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-08
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-10-09
filed on: 10th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 25th, June 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2019-06-03
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-04-23
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-04-23
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-08
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017-10-08
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-10-08
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 26th, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-08
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 1st, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016-10-08
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 14 Seymour Way Leicester Forest East Leicester LE3 3LY to 5 Carnation Close Leicester Forest East Leicester LE3 3QU on 2016-10-12
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 26th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-10-08 with full list of members
filed on: 25th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-10-25: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 10 Willow Court Central Avenue Lutterworth Leicestershire LE17 4NL England to 14 Seymour Way Leicester Forest East Leicester LE3 3LY on 2015-01-16
filed on: 16th, January 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, October 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-10-08: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|