Advanced company searchLink opens in new window

ROLLO LIMITED

Company number 10277528

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)
10 Jan 2025 CS01 Confirmation statement made on 4 January 2025 with updates
25 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
16 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
18 Apr 2023 AP01 Appointment of Mrs Jemma Lucas as a director on 6 April 2023
11 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
06 Jan 2023 PSC04 Change of details for Mr James Christopher Lascelles Lucas as a person with significant control on 1 January 2023
05 Jan 2023 PSC04 Change of details for Mrs Jemma Lucas as a person with significant control on 1 January 2023
05 Jan 2023 CH01 Director's details changed for Mr James Christopher Lascelles Lucas on 1 January 2023
05 Jan 2023 PSC04 Change of details for Mr James Christopher Lascelles Lucas as a person with significant control on 1 January 2023
29 Jul 2022 PSC04 Change of details for Mr James Christopher Lascelles Lucas as a person with significant control on 29 July 2022
29 Jul 2022 CH01 Director's details changed for Mr James Christopher Lascelles Lucas on 29 July 2022
01 Feb 2022 AA Micro company accounts made up to 31 July 2021
04 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
04 Jan 2022 PSC04 Change of details for Mr James Christopher Lascelles Lucas as a person with significant control on 22 November 2021
04 Jan 2022 PSC01 Notification of Jemma Lucas as a person with significant control on 22 November 2021
02 Nov 2021 AD01 Registered office address changed from Unit 2 Greenways Business Park Old Mill Bellinger Close Chippenham SN15 1BN England to Unit 2 Greenways Business Park Bellinger Close Chippenham SN15 1BN on 2 November 2021
26 Oct 2021 AD01 Registered office address changed from Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU United Kingdom to Unit 2 Greenways Business Park Old Mill Bellinger Close Chippenham SN15 1BN on 26 October 2021
20 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with updates
23 Apr 2021 AA Micro company accounts made up to 31 July 2020
08 Oct 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
24 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange 21/08/2020
  • RES10 ‐ Resolution of allotment of securities
24 Sep 2020 SH01 Statement of capital following an allotment of shares on 21 August 2020
  • GBP 200
19 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-19
22 Jun 2020 TM01 Termination of appointment of Richard Haines as a director on 16 June 2020