- Company Overview for ROLLO LIMITED (10277528)
- Filing history for ROLLO LIMITED (10277528)
- People for ROLLO LIMITED (10277528)
- Charges for ROLLO LIMITED (10277528)
- More for ROLLO LIMITED (10277528)
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
|
|
24 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 21 August 2020
|
|
19 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2020 | TM01 | Termination of appointment of Richard Haines as a director on 16 June 2020 |