- Company Overview for ROXANNE INVESTMENTS LIMITED (01051724)
- Filing history for ROXANNE INVESTMENTS LIMITED (01051724)
- People for ROXANNE INVESTMENTS LIMITED (01051724)
- Charges for ROXANNE INVESTMENTS LIMITED (01051724)
- More for ROXANNE INVESTMENTS LIMITED (01051724)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Oct 2024 | CS01 | Confirmation statement made on 20 September 2024 with no updates | |
18 Oct 2024 | CH01 | Director's details changed for Mr Jeremy John Hill on 16 October 2024 | |
18 Oct 2024 | CH03 | Secretary's details changed for Jeremy John Seaman Hill on 16 October 2024 | |
18 Oct 2024 | CH01 | Director's details changed for Mark Wilfred Seaman Hill on 16 October 2024 | |
04 Sep 2024 | CH01 | Director's details changed for Mrs Charlotte Fiona Farmer on 4 September 2024 | |
04 Sep 2024 | CH01 | Director's details changed for Mrs Charlotte Fiona Farmer on 4 September 2024 | |
04 Sep 2024 | PSC04 | Change of details for Mr Michael Hill as a person with significant control on 4 September 2024 | |
04 Sep 2024 | AD01 | Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 73 Cornhill London EC3V 3QQ on 4 September 2024 | |
21 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
08 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2024 | TM01 | Termination of appointment of Michael Hill as a director on 3 December 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
20 Sep 2023 | PSC04 | Change of details for Mr Michael Hill as a person with significant control on 20 September 2023 | |
27 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
17 Oct 2022 | CH01 | Director's details changed for Mrs Charlotte Fiona Farmer on 23 May 2022 | |
17 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
07 Oct 2021 | AD01 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 7 October 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with updates | |
11 Oct 2020 | CS01 | Confirmation statement made on 20 September 2020 with updates | |
16 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
20 Apr 2020 | AP01 | Appointment of Mark Wilfred Seaman Hill as a director on 20 April 2020 | |
23 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with updates |