- Company Overview for ROWARTH VENTURES LIMITED (SC174338)
- Filing history for ROWARTH VENTURES LIMITED (SC174338)
- People for ROWARTH VENTURES LIMITED (SC174338)
- Charges for ROWARTH VENTURES LIMITED (SC174338)
- More for ROWARTH VENTURES LIMITED (SC174338)
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 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
19 Apr 2024 | CS01 | Confirmation statement made on 7 April 2024 with no updates | |
08 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
14 Nov 2023 | MR04 | Satisfaction of charge SC1743380011 in full | |
31 Oct 2023 | MR01 | Registration of charge SC1743380014, created on 25 October 2023 | |
25 Oct 2023 | MR01 | Registration of charge SC1743380013, created on 17 October 2023 | |
18 Oct 2023 | MR04 | Satisfaction of charge 5 in full | |
27 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
10 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
30 Mar 2021 | MR04 | Satisfaction of charge SC1743380012 in full | |
08 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
31 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
17 Jan 2020 | AD01 | Registered office address changed from 14 City Quay Camperdown Street Dundee DD1 3JA to Office 8, River Court 5 West Victoria Dock Road Dundee DD1 3JT on 17 January 2020 | |
23 Apr 2019 | AD02 | Register inspection address has been changed from C/O Baker Tilly 161 Princes Street Dundee DD4 6DG Scotland to 39a Trades Lane Dundee DD1 3EW | |
23 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
13 Mar 2019 | AP01 | Appointment of Mr Gordon Lees as a director on 1 March 2019 | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
02 Nov 2017 | MR01 | Registration of charge SC1743380012, created on 26 October 2017 | |
13 Sep 2017 | MR04 | Satisfaction of charge 7 in full |