- Company Overview for ROTITE LTD (08012052)
- Filing history for ROTITE LTD (08012052)
- People for ROTITE LTD (08012052)
- Charges for ROTITE LTD (08012052)
- More for ROTITE LTD (08012052)
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) |
---|---|---|---|
24 Sep 2024 | RP04CS01 | Second filing of Confirmation Statement dated 13 September 2024 | |
18 Sep 2024 | CS01 |
Confirmation statement made on 13 September 2024 with no updates
|
|
01 Jul 2024 | AP01 | Appointment of Ms Christine Florence Angela Auton as a director on 1 July 2024 | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Sep 2023 | MR04 | Satisfaction of charge 080120520001 in full | |
13 Sep 2023 | CS01 | 13/09/23 Statement of Capital gbp 223.364 | |
12 Sep 2023 | PSC04 | Change of details for Mr Stuart Mckinlay Burns as a person with significant control on 12 September 2023 | |
05 Jun 2023 | CH03 | Secretary's details changed for Miss Alexandra Burns Victoria Burns on 11 May 2023 | |
05 Jun 2023 | AP03 | Appointment of Miss Alexandra Burns Victoria Burns as a secretary on 11 May 2023 | |
17 May 2023 | PSC07 | Cessation of The Uk Manufacturing Accelerator Limited as a person with significant control on 5 April 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
30 Mar 2023 | PSC04 | Change of details for Mr Stuart Mckinlay Burns as a person with significant control on 24 March 2023 | |
24 Mar 2023 | AD01 | Registered office address changed from Suite 1E Maclaren House Lancastrian Office Centre Manchester M32 0FP United Kingdom to International House 61 Mosley Street Manchester M2 3HZ on 24 March 2023 | |
09 Jan 2023 | CH01 | Director's details changed for Mr Stuart Mckinlay Burns on 9 January 2023 | |
04 Jan 2023 | TM01 | Termination of appointment of Jim Murray Smith as a director on 4 January 2023 | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
04 Apr 2022 | PSC04 | Change of details for Mr Stuart Mckinlay Burns as a person with significant control on 7 April 2021 | |
05 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
18 Aug 2020 | MR01 | Registration of charge 080120520001, created on 6 August 2020 | |
10 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
02 Sep 2019 | AD01 | Registered office address changed from Suite 12 2 Parkway Business Centre Princess Road Manchester M14 7LU England to Suite 1E Maclaren House Lancastrian Office Centre Manchester M32 0FP on 2 September 2019 | |
31 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 |