- Company Overview for RODEO HOLDING COMPANY LTD (10738608)
- Filing history for RODEO HOLDING COMPANY LTD (10738608)
- People for RODEO HOLDING COMPANY LTD (10738608)
- More for RODEO HOLDING COMPANY LTD (10738608)
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) |
---|---|---|---|
03 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2024 | MA | Memorandum and Articles of Association | |
29 Nov 2024 | CERTNM |
Company name changed dt & mf holdings LTD\certificate issued on 29/11/24
|
|
01 Nov 2024 | PSC04 | Change of details for Mr Thomas Anderson as a person with significant control on 25 September 2024 | |
01 Nov 2024 | PSC07 | Cessation of Doughnut Time (Uk) Ltd as a person with significant control on 25 September 2024 | |
23 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with updates | |
20 Feb 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with updates | |
31 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with updates | |
28 Apr 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with updates | |
15 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with updates | |
23 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
27 Sep 2019 | PSC04 | Change of details for Mr Thomas Luke Anderson as a person with significant control on 27 September 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
24 Jun 2019 | AD01 | Registered office address changed from C/O Pemberton Professionals 9 Acton Hill Mews Uxbridge Road London W3 9QN England to 24 Robert Cort Industrial Estate Britten Road Reading Berkshire RG2 0AU on 24 June 2019 | |
29 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
05 Jul 2018 | TM01 | Termination of appointment of Damian Gerard Griffiths as a director on 18 October 2017 | |
05 Jun 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
11 May 2018 | AD01 | Registered office address changed from Acresfield 8-10 Exchange Street Manchester M2 7HA United Kingdom to C/O Pemberton Professionals 9 Acton Hill Mews Uxbridge Road London W3 9QN on 11 May 2018 | |
25 Jun 2017 | SH10 | Particulars of variation of rights attached to shares | |
25 Jun 2017 | SH08 | Change of share class name or designation |