- Company Overview for ROWARTH USEFUL LTD (10118021)
- Filing history for ROWARTH USEFUL LTD (10118021)
- People for ROWARTH USEFUL LTD (10118021)
- More for ROWARTH USEFUL LTD (10118021)
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 |