Advanced company searchLink opens in new window

ROCHE REGISTRATION LIMITED

Company number 03028626

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)
11 Jul 2018 AP03 Appointment of Ms Mandy Elizabeth Robertson as a secretary on 9 July 2018
09 Jul 2018 TM02 Termination of appointment of Olufunke Abimbola as a secretary on 6 July 2018
14 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
01 Aug 2017 AP01 Appointment of Mr Padraic Ward as a director on 1 August 2017
01 Aug 2017 TM01 Termination of appointment of Jennifer Elizabeth Cook as a director on 1 August 2017
26 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Mar 2017 AP01 Appointment of Mr Timothy Edwin Kelly as a director on 1 March 2017
01 Mar 2017 TM01 Termination of appointment of Christiane Schumacher as a director on 1 March 2017
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
14 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Jun 2016 AP01 Appointment of Ms Christiane Schumacher as a director on 10 June 2016
15 Jun 2016 TM01 Termination of appointment of Tobin Charles Schilke as a director on 10 June 2016
09 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 5,000
02 Sep 2015 AP01 Appointment of Mr Tobin Charles Schilke as a director on 24 July 2015
01 Sep 2015 AP01 Appointment of Mr Richard William Erwin as a director on 1 September 2015
27 Aug 2015 TM01 Termination of appointment of Jayson Donald Alexander Dallas as a director on 24 July 2015
12 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Jul 2015 AP03 Appointment of Ms Olufunke Abimbola as a secretary on 22 June 2015
01 Jul 2015 TM02 Termination of appointment of Richard David Daniel as a secretary on 22 June 2015
02 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5,000
05 Mar 2014 AP01 Appointment of Mr Beat Christoph Kraehenmann as a director
03 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 5,000
14 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Sep 2013 AP01 Appointment of Ms Jennifer Elizabeth Cook as a director
02 Sep 2013 TM01 Termination of appointment of Peter Hug as a director