Advanced company searchLink opens in new window

ROWARTH USEFUL LTD

Company number 10118021

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)
29 Jan 2025 AA Micro company accounts made up to 30 April 2024
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with updates
08 Jan 2024 AA Micro company accounts made up to 30 April 2023
27 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
25 Nov 2022 AA Micro company accounts made up to 30 April 2022
21 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
19 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
19 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 19 November 2022
19 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 19 November 2022
11 Nov 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 11 November 2022
13 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
25 Jan 2022 AA Micro company accounts made up to 30 April 2021
12 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with updates
18 Mar 2021 AA Micro company accounts made up to 30 April 2020
08 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
24 Feb 2020 AA Micro company accounts made up to 30 April 2019
15 Nov 2019 PSC07 Cessation of Lucy Smith as a person with significant control on 15 November 2019
15 Nov 2019 AD01 Registered office address changed from 38 Hensworth Road Ashford TW15 3NQ England to 191 Washington Street Bradford BD8 9QP on 15 November 2019
15 Nov 2019 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 15 November 2019
15 Nov 2019 AP01 Appointment of Mr Mohammed Ayyaz as a director on 15 November 2019
15 Nov 2019 TM01 Termination of appointment of Lucy Smith as a director on 15 November 2019
02 May 2019 AD01 Registered office address changed from 88 Peel Street Lincoln LN5 8AB England to 38 Hensworth Road Ashford TW15 3NQ on 2 May 2019
02 May 2019 AP01 Appointment of Miss Lucy Smith as a director on 16 April 2019
02 May 2019 TM01 Termination of appointment of Zachary Stuart Mclean as a director on 16 April 2019
02 May 2019 PSC07 Cessation of Zachary Stuart Mclean as a person with significant control on 16 April 2019