Advanced company searchLink opens in new window

ROKI GROUP LIMITED

Company number 10802022

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)
30 Aug 2024 AD01 Registered office address changed from Suite 21, 10 Churchill Square Kings Hill West Malling ME19 4YU England to Langley House Park Road London N2 8EY on 30 August 2024
30 Aug 2024 600 Appointment of a voluntary liquidator
30 Aug 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-08-22
30 Aug 2024 LIQ02 Statement of affairs
01 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
31 May 2024 AA Total exemption full accounts made up to 30 June 2023
29 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
05 Dec 2023 CH01 Director's details changed for Mr Jonathan Westlake on 5 December 2023
05 Dec 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
10 Mar 2023 CH01 Director's details changed for Ms Michele Conroy on 10 March 2023
10 Mar 2023 PSC04 Change of details for Ms Michele Conroy as a person with significant control on 10 March 2023
05 Dec 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
15 Aug 2022 AP01 Appointment of Mr Jonathan Westlake as a director on 12 August 2022
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
30 May 2022 AA Total exemption full accounts made up to 30 June 2021
09 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
09 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 November 2021
  • GBP 100
18 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
18 Jun 2021 CH01 Director's details changed for Ms Michele Conroy on 17 June 2021
18 Jun 2021 PSC04 Change of details for Ms Michele Conroy as a person with significant control on 17 June 2021
17 Jun 2021 AD01 Registered office address changed from First Floor Telecom House 125 - 135 Preston Road Brighton BN1 6AF England to Suite 21, 10 Churchill Square Kings Hill West Malling ME19 4YU on 17 June 2021