Advanced company searchLink opens in new window

ROTOLIGHT LIMITED

Company number 07031902

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 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
  • GBP 100
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
  • GBP 100
20 Aug 2014 AA Accounts for a dormant company made up to 30 September 2013
30 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Feb 2014 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
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