Advanced company searchLink opens in new window

ROJOISRED MANAGEMENT LIMITED

Company number 06737531

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)
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
27 Mar 2017 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ England to Elscot House Arcadia Avenue London N3 2JU on 27 March 2017
09 Feb 2017 TM01 Termination of appointment of Mario Jorge Queiroz Castro as a director on 22 December 2016
08 Feb 2017 AP01 Appointment of Mr David Pearlman as a director on 22 December 2016
09 Jan 2017 TM02 Termination of appointment of Premier Secretaries (Uk) Ltd as a secretary on 22 December 2016
13 Dec 2016 AD01 Registered office address changed from Ground Floor 21 Whitefriars Street London EC4Y 8JJ to 788-790 Finchley Road London NW11 7TJ on 13 December 2016
03 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
24 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
27 Oct 2015 TM01 Termination of appointment of Graham Wooton as a director on 23 October 2015
27 Oct 2015 AP01 Appointment of Mr Mario Jorge Queiroz Castro as a director on 23 October 2015
25 Feb 2015 AA Accounts for a dormant company made up to 31 October 2014
17 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
04 Nov 2014 TM01 Termination of appointment of Premier Directors (Uk) Ltd as a director on 23 October 2014
04 Nov 2014 TM01 Termination of appointment of Mario Castro as a director on 23 October 2014
03 Nov 2014 AP01 Appointment of Mr Graham Wooton as a director on 23 October 2014
29 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-seal 20/10/2014
22 Oct 2014 CERTNM Company name changed moonstone trading LIMITED\certificate issued on 22/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-20
10 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013
11 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
16 Apr 2013 AA Accounts for a dormant company made up to 31 October 2012
13 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
23 Aug 2012 CH04 Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012
23 Aug 2012 CH02 Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012
15 Aug 2012 AD01 Registered office address changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB on 15 August 2012