Advanced company searchLink opens in new window

ROVA PLATFORMS LIMITED

Company number 13635218

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)
28 Nov 2024 AP01 Appointment of Mr Saaransh Bansal as a director on 28 October 2024
28 Nov 2024 TM01 Termination of appointment of Anupam Kishor Gupta as a director on 28 October 2024
27 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
16 Sep 2024 CS01 Confirmation statement made on 16 September 2024 with updates
09 Sep 2024 AP03 Appointment of Ms Mercy Oseghale as a secretary on 2 September 2024
09 Sep 2024 TM02 Termination of appointment of Bolanle Obadasa as a secretary on 6 August 2024
09 Sep 2024 SH01 Statement of capital following an allotment of shares on 29 August 2024
  • USD 37,251,000
08 Jul 2024 CS01 Confirmation statement made on 8 July 2024 with updates
08 Jul 2024 SH01 Statement of capital following an allotment of shares on 24 June 2024
  • USD 37,251,000
29 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 July 2023
  • USD 37,000,000
28 Nov 2023 CERTNM Company name changed rova financial services LIMITED\certificate issued on 28/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-24
14 Nov 2023 AA01 Current accounting period extended from 30 September 2023 to 31 December 2023
10 Nov 2023 CH03 Secretary's details changed for Mr Bolanle Obadasa on 10 November 2023
10 Nov 2023 AP03 Appointment of Mr Bolanle Obadasa as a secretary on 30 October 2023
03 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with updates
14 Aug 2023 MA Memorandum and Articles of Association
14 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Reduction of share capital by cancellation of the £1 ordinary share 27/07/2023
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Reduction of share capital through the cancellation of £1 ordinary share 27/07/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2023 PSC05 Change of details for Fcmb Trustees Limited as a person with significant control on 27 July 2023
09 Aug 2023 AP01 Appointment of Mr Raj Singh as a director on 27 July 2023
09 Aug 2023 AP01 Appointment of Mr Anupam Kishor Gupta as a director on 27 July 2023
08 Aug 2023 PSC02 Notification of Fcmb Trustees Limited as a person with significant control on 27 July 2023
08 Aug 2023 PSC07 Cessation of Oladiopupo Balogun as a person with significant control on 27 July 2023
08 Aug 2023 SH19 Statement of capital on 8 August 2023
  • USD 37,000,000
08 Aug 2023 SH20 Statement by Directors