- Company Overview for ROTOLIGHT LIMITED (07031902)
- Filing history for ROTOLIGHT LIMITED (07031902)
- People for ROTOLIGHT LIMITED (07031902)
- Charges for ROTOLIGHT LIMITED (07031902)
- More for ROTOLIGHT LIMITED (07031902)
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 Feb 2020 | MR01 | Registration of charge 070319020001, created on 11 February 2020 | |
04 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with updates | |
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 | |
14 Aug 2019 | AD01 | Registered office address changed from Collingham House 6-12 Gladstone Road London SW19 1QT England to Pinewood Studios Pinewood Road Iver Heath SL0 0NH on 14 August 2019 | |
05 Jul 2019 | AA01 | Previous accounting period shortened from 30 September 2019 to 30 April 2019 | |
06 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
25 Oct 2018 | AP01 | Appointment of Mr Roderick Aaron Gammons as a director on 1 August 2018 | |
25 Oct 2018 | AP01 | Appointment of Mrs Helen Mary Gammons as a director on 1 August 2018 | |
20 Aug 2018 | AA | Micro company accounts made up to 30 September 2017 | |
20 Aug 2018 | CH03 | Secretary's details changed for Roderich Allen Gammons on 20 August 2018 | |
19 Jan 2018 | AD01 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to Collingham House 6-12 Gladstone Road London SW19 1QT on 19 January 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
21 Feb 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
12 Jan 2016 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
19 Oct 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
27 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
20 Aug 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
30 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2014 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2014-02-25
|
|
25 Feb 2014 | CH01 | Director's details changed for Roderick Allen Gammons on 30 April 2013 | |
25 Feb 2014 | CH03 | Secretary's details changed for Roderich Allen Gammons on 30 April 2013 |