Advanced company searchLink opens in new window

ROJEAN INVESTMENTS LIMITED

Company number 12298254

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)
07 Jan 2025 CS01 Confirmation statement made on 4 January 2025 with updates
30 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2024 AA Total exemption full accounts made up to 30 November 2023
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2024 AD01 Registered office address changed from C/O Hughes Tv and Audio Limited Mobbs Way Lowestoft NR32 3AL England to C/O Hughes Units 1-5 Warwick Court Ellough Industrial Estate Ellough Beccles Suffolk NR34 7FD on 1 October 2024
02 Sep 2024 PSC01 Notification of Robert Hughes as a person with significant control on 20 August 2024
02 Sep 2024 PSC07 Cessation of David William Stokes as a person with significant control on 20 August 2024
02 Sep 2024 TM01 Termination of appointment of David William Stokes as a director on 20 August 2024
04 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
11 Dec 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
08 Sep 2023 CH01 Director's details changed for Mr David William Stokes on 1 September 2023
07 Sep 2023 AA Total exemption full accounts made up to 30 November 2022
16 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
26 Oct 2022 AA Total exemption full accounts made up to 30 November 2021
07 Dec 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
17 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
16 Aug 2021 AD01 Registered office address changed from 37 Stretton Gardens Codsall Wolverhampton WV8 1AL England to C/O Hughes Tv and Audio Limited Mobbs Way Lowestoft NR32 3AL on 16 August 2021
09 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with updates
17 Jan 2020 AP01 Appointment of Mr Robert John Hughes as a director on 6 January 2020
17 Jan 2020 AP03 Appointment of Mr Christopher Thornton as a secretary on 6 January 2020
17 Jan 2020 AP01 Appointment of Mr Andrew Hughes as a director on 6 January 2020
17 Jan 2020 AP01 Appointment of Mr Jeremy Hughes as a director on 6 January 2020
12 Nov 2019 CH01 Director's details changed for Mr David William Stokes on 12 November 2019
12 Nov 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 37 Stretton Gardens Codsall Wolverhampton WV8 1AL on 12 November 2019
12 Nov 2019 PSC04 Change of details for Mr David William Stokes as a person with significant control on 12 November 2019