Advanced company searchLink opens in new window

ROTITE LTD

Company number 08012052

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)
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
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 24/09/2024.
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