ROHANS AUDITORS LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

07/04/237 April 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/02/2219 February 2022 Micro company accounts made up to 2021-05-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

05/10/215 October 2021 Appointment of Mrs Shahrzad Rouhani as a director on 2019-06-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

28/06/2028 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/03/2030 March 2020 PREVSHO FROM 30/06/2019 TO 31/05/2019

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/06/1823 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

25/04/1825 April 2018 PREVSHO FROM 31/07/2017 TO 30/06/2017

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/11/1512 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

21/08/1521 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030912270003

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030912270002

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH RICHARDS

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/11/149 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/04/1427 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/11/1322 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

21/10/1321 October 2013 PREVEXT FROM 31/01/2013 TO 31/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/10/1230 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

18/02/1218 February 2012 DISS40 (DISS40(SOAD))

View Document

17/02/1217 February 2012 Annual return made up to 11 October 2011 with full list of shareholders

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/10/1130 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/10/1031 October 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOSS

View Document

31/10/1031 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

30/10/1030 October 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/03/1019 March 2010 Annual return made up to 15 August 2009 with full list of shareholders

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM ADAMSON HOUSE TOWERS BUSINESS PARK DIDSBURY MANCHESTER GREATER MANCHESTER M20 2YY

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/10/091 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/03/099 March 2009 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

01/12/021 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

24/05/9924 May 1999 REGISTERED OFFICE CHANGED ON 24/05/99 FROM: I-MEX HOUSE 40 PRINCESS STREET MANCHESTER M1 6DE

View Document

16/02/9916 February 1999 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/01/99

View Document

07/09/987 September 1998 RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

11/02/9711 February 1997 ALTER MEM AND ARTS 10/09/96

View Document

04/02/974 February 1997 RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS

View Document

18/04/9618 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

16/08/9516 August 1995 DIRECTOR RESIGNED

View Document

16/08/9516 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/9516 August 1995 REGISTERED OFFICE CHANGED ON 16/08/95 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

16/08/9516 August 1995 SECRETARY RESIGNED

View Document

16/08/9516 August 1995 NEW DIRECTOR APPOINTED

View Document

15/08/9515 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company