Advanced company searchLink opens in new window

ROCCIA PROPERTIES LTD

Company number 10671676

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)
08 Jan 2025 CS01 Confirmation statement made on 8 January 2025 with no updates
19 Dec 2024 AA Micro company accounts made up to 31 March 2024
02 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Feb 2023 CH01 Director's details changed for Mrs Joelle Nicole Mosconi on 27 February 2023
27 Feb 2023 CH01 Director's details changed for Mrs Francine Vella on 27 February 2023
27 Feb 2023 PSC04 Change of details for Mrs Joelle Nicole Mosconi as a person with significant control on 27 February 2023
27 Feb 2023 PSC04 Change of details for Mrs Francine Vella as a person with significant control on 27 February 2023
27 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
05 Dec 2022 AA Micro company accounts made up to 31 March 2022
17 May 2022 AD01 Registered office address changed from I Sumar & Co Suite 202 29-30 Horsefair Banbury OX16 0BW United Kingdom to 11 Rodenhurst Road London SW4 8AE on 17 May 2022
14 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
01 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
17 Feb 2021 AAMD Amended micro company accounts made up to 31 March 2020
20 Dec 2020 AA Micro company accounts made up to 31 March 2020
17 Apr 2020 AD01 Registered office address changed from C/O I Sumar & Co First Floor, Park House Park Street Maidenhead Berkshire SL6 1SL England to I Sumar & Co Suite 202 29-30 Horsefair Banbury OX16 0BW on 17 April 2020
08 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
13 Jul 2018 AA Micro company accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
22 Jan 2018 AD01 Registered office address changed from 11 Rodenhurst Road London SW4 8AE England to C/O I Sumar & Co First Floor, Park House Park Street Maidenhead Berkshire SL6 1SL on 22 January 2018
15 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-15
  • GBP 4