Advanced company searchLink opens in new window

ROGUE DIVISIONS LTD

Company number 12329899

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)
20 Dec 2024 RP10 Address of person with significant control Mr Sage Don Dillon changed to 12329899 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 20 December 2024
20 Dec 2024 RP09 Address of officer Mr Sage Don Dillon changed to 12329899 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 20 December 2024
20 Dec 2024 RP05 Registered office address changed to PO Box 4385, 12329899 - Companies House Default Address, Cardiff, CF14 8LH on 20 December 2024
10 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2024 CS01 Confirmation statement made on 21 November 2024 with no updates
05 Dec 2024 CH01 Director's details changed for Mr Sage Don Dillon on 21 November 2024
05 Dec 2024 PSC04 Change of details for Mr Sage Don Dillon as a person with significant control on 21 November 2024
15 Nov 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 AA Micro company accounts made up to 30 November 2021
14 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
04 Dec 2022 PSC04 Change of details for Mr Sage Don Dillon as a person with significant control on 11 July 2022
04 Dec 2022 CH01 Director's details changed for Mr Sage Don Dillon on 11 July 2022
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
22 Aug 2021 AA Micro company accounts made up to 30 November 2020
21 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
09 Dec 2019 AD01 Registered office address changed from Yew Tree Cottage Old London Road Mickleham Dorking RH5 6DU United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 9 December 2019
22 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-22
  • GBP 1