Advanced company searchLink opens in new window

RODEO HOLDING COMPANY LTD

Company number 10738608

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)
03 Dec 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re: change of company name 26/11/2024
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-26
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