Advanced company searchLink opens in new window

ROWAN PUBLIC AFFAIRS LIMITED

Company number 05075920

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)
17 Sep 2024 CS01 Confirmation statement made on 13 September 2024 with no updates
30 Apr 2024 AA Micro company accounts made up to 31 March 2024
13 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with updates
13 Sep 2023 CH01 Director's details changed for Mr Craig Andrew Carey-Clinch on 13 September 2023
01 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
24 Apr 2023 AA Micro company accounts made up to 31 March 2023
03 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
28 Apr 2022 AA Micro company accounts made up to 31 March 2022
29 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
20 Apr 2021 AA Micro company accounts made up to 31 March 2021
30 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
17 Apr 2020 AA Micro company accounts made up to 31 March 2020
26 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with updates
24 Apr 2019 AA Micro company accounts made up to 31 March 2019
18 Apr 2019 SH06 Cancellation of shares. Statement of capital on 1 April 2019
  • GBP 4
01 Apr 2019 TM01 Termination of appointment of Nicola Marguerite Bassett Powell as a director on 1 April 2019
22 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
08 May 2018 AA Micro company accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
13 Jun 2017 AA Micro company accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
12 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 303
29 Mar 2016 TM01 Termination of appointment of Philip Richard Neale as a director on 29 March 2016
29 Mar 2016 AP01 Appointment of Mr Christopher Stephen Hodder as a director on 29 March 2016