Advanced company searchLink opens in new window

ROTA HUB UK LTD

Company number 11202087

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)
10 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
10 Nov 2021 TM01 Termination of appointment of Graham Leighton as a director on 19 October 2021
29 Apr 2021 AD01 Registered office address changed from Unit 14 Elgar Business Centre Moseley Road Hallow Worcester Worcestershire WR2 6NJ England to 16 New Street Stourport-on-Severn DY13 8UW on 29 April 2021
15 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
25 Nov 2020 CS01 Confirmation statement made on 12 September 2020 with updates
25 Nov 2020 PSC01 Notification of Sean Malcolm Harris as a person with significant control on 13 February 2018
25 Nov 2020 AD01 Registered office address changed from Unit 14 Moseley Road Hallow Worcester Worcestershire WR2 6NJ England to Unit 14 Elgar Business Centre Moseley Road Hallow Worcester Worcestershire WR2 6NJ on 25 November 2020
25 Nov 2020 AD01 Registered office address changed from The Old Railway Yard Midland Road Worcester Worcestershire WR5 1DS United Kingdom to Unit 14 Moseley Road Hallow Worcester Worcestershire WR2 6NJ on 25 November 2020
25 Nov 2020 PSC07 Cessation of Tracey Dawn Davis as a person with significant control on 30 June 2020
25 Nov 2020 PSC07 Cessation of Neil Roger Sysum as a person with significant control on 30 June 2020
25 Nov 2020 TM01 Termination of appointment of Neil Roger Sysum as a director on 30 June 2020
25 Nov 2020 PSC07 Cessation of Neil John Davis as a person with significant control on 30 June 2020
25 Nov 2020 TM01 Termination of appointment of Tracey Dawn Davis as a director on 30 June 2020
25 Nov 2020 TM01 Termination of appointment of Neil John Davis as a director on 30 June 2020
01 Jul 2020 TM01 Termination of appointment of Terence Paul Cheese as a director on 31 December 2019
01 Jul 2020 PSC07 Cessation of Terence Paul Cheese as a person with significant control on 31 December 2019
19 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
19 Nov 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
12 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with updates
12 Sep 2018 AP01 Appointment of Mr Sean Malcolm Harris as a director on 1 September 2018
20 Jul 2018 AP01 Appointment of Mr Graham Leighton as a director on 15 July 2018
15 Mar 2018 PSC01 Notification of Terence Paul Cheese as a person with significant control on 5 March 2018
15 Mar 2018 PSC01 Notification of Neil Roger Sysum as a person with significant control on 5 March 2018