Advanced company searchLink opens in new window

ROTOLIGHT GROUP LIMITED

Company number 05430320

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 Aug 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Aug 2020 SH06 Cancellation of shares. Statement of capital on 17 July 2020
  • GBP 578.573
12 Aug 2020 SH03 Purchase of own shares.
05 Aug 2020 SH06 Cancellation of shares. Statement of capital on 17 July 2020
  • GBP 578.573
31 Jul 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Jun 2020 MR01 Registration of charge 054303200013, created on 22 June 2020
03 Mar 2020 AA Accounts for a small company made up to 30 April 2019
17 Feb 2020 MR01 Registration of charge 054303200012, created on 11 February 2020
13 Feb 2020 MR04 Satisfaction of charge 4 in full
17 Dec 2019 TM01 Termination of appointment of Richard Jeremy Court as a director on 10 December 2019
15 Nov 2019 AD01 Registered office address changed from Pinewood Studios Pinewood Road Iver Heath SL0 0NH United Kingdom to 2nd Floor, Aquis House 49-51 Blagrave Street Reading RG1 1PL on 15 November 2019
12 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2019 SH01 Statement of capital following an allotment of shares on 30 October 2019
  • GBP 556.57111
24 Sep 2019 SH01 Statement of capital following an allotment of shares on 20 February 2019
  • GBP 554.9773
19 Sep 2019 SH01 Statement of capital following an allotment of shares on 20 February 2019
  • GBP 552.9733
17 Sep 2019 CS01 Confirmation statement made on 10 August 2019 with updates
14 Aug 2019 AD01 Registered office address changed from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Pinewood Studios Pinewood Road Iver Heath SL0 0NH on 14 August 2019
09 Jul 2019 MR04 Satisfaction of charge 054303200007 in full
01 May 2019 MR04 Satisfaction of charge 054303200009 in full
19 Mar 2019 SH02 Sub-division of shares on 20 February 2019
18 Mar 2019 AP01 Appointment of Mr Christopher James Langley as a director on 20 February 2019
04 Mar 2019 SH10 Particulars of variation of rights attached to shares
04 Mar 2019 SH08 Change of share class name or designation
04 Mar 2019 SH08 Change of share class name or designation
04 Mar 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision, company name change 20/02/2019
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association