Advanced company searchLink opens in new window

LAROCHE MANAGEMENT LIMITED

Company number 02613671

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 May 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
10 Jan 2024 AA Accounts for a dormant company made up to 31 May 2023
23 May 2023 CS01 Confirmation statement made on 20 May 2023 with updates
19 Aug 2022 AP01 Appointment of Mr Fergus Peter Jude Daly as a director on 15 August 2022
01 Aug 2022 AA Accounts for a dormant company made up to 31 May 2022
30 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
20 Jul 2021 AA Accounts for a dormant company made up to 31 May 2021
01 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with updates
10 Jul 2020 AA Accounts for a dormant company made up to 31 May 2020
22 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
19 Dec 2019 AA Accounts for a dormant company made up to 31 May 2019
21 May 2019 CS01 Confirmation statement made on 20 May 2019 with updates
08 Apr 2019 TM01 Termination of appointment of Graham Vincent Weir as a director on 8 April 2019
27 Nov 2018 AP04 Appointment of Ams Marlow Ltd T/a Alba Management Services as a secretary on 27 November 2018
27 Nov 2018 TM02 Termination of appointment of Tom Joseph Dawson as a secretary on 27 November 2018
13 Nov 2018 AA Accounts for a dormant company made up to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
09 Apr 2018 PSC08 Notification of a person with significant control statement
02 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
18 Jan 2018 CS01 Confirmation statement made on 20 May 2017 with updates
17 Jan 2018 AP03 Appointment of Mr Tom Joseph Dawson as a secretary on 15 January 2018
17 Jan 2018 AP01 Appointment of Ms Sandra Fontaine as a director on 15 January 2018
17 Jan 2018 AD01 Registered office address changed from Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW England to Swan House Savill Way Marlow SL7 1UB on 17 January 2018
22 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off