Advanced company searchLink opens in new window

ROXBURGH BUSINESS INC. LIMITED

Company number 06941623

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)
15 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
25 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • EUR 1,000,000
  • GBP 100
25 Jun 2014 AD01 Registered office address changed from 207 Regent Street 3Rd Floor London W1B 3HH on 25 June 2014
18 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
18 Feb 2014 SH01 Statement of capital following an allotment of shares on 24 January 2014
  • GBP 100
  • EUR 1,000,000
05 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
08 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
08 Jul 2013 CH02 Director's details changed for Millward Investments Limited on 5 July 2013
08 Jul 2013 CH04 Secretary's details changed for Appleton Secretaries Limited on 5 July 2013
08 Jul 2013 CH01 Director's details changed for Mr Paul Roger Dudley Hodgkinson on 5 July 2013
30 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
19 Sep 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
02 Sep 2011 AD01 Registered office address changed from Studio G3 Grove Park Studios 188 -192 Sutton Court Road London W4 3HR United Kingdom on 2 September 2011
01 Sep 2011 AD01 Registered office address changed from Suite 404 Albany House 324/326 Regent Street London W1B 3HH on 1 September 2011
05 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
13 Dec 2010 AA Total exemption small company accounts made up to 30 June 2010
26 Aug 2010 CH04 Secretary's details changed for Appleton Secretaries Limited on 26 August 2010
26 Aug 2010 CH01 Director's details changed for Mr Paul Roger Dudley Hodgkinson on 26 August 2010
26 Aug 2010 SH01 Statement of capital following an allotment of shares on 25 August 2010
  • GBP 100
16 Aug 2010 CH02 Director's details changed for Millward Investments Limited on 30 July 2010
23 Jun 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
23 Jun 2010 CH04 Secretary's details changed for Appleton Secretaries Limited on 23 June 2010
23 Jun 2010 CH02 Director's details changed for Millward Investments Limited on 23 June 2010
23 Jun 2009 NEWINC Incorporation