ROSKILL CONSULTING GROUP LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/05/248 May 2024 Appointment of Mr Jason Chou Liu as a director on 2024-05-06

View Document

08/05/248 May 2024 Termination of appointment of Mark Andrew Brinin as a director on 2024-05-03

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

04/03/244 March 2024 Application to strike the company off the register

View Document

17/02/2417 February 2024 Memorandum and Articles of Association

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

12/02/2412 February 2024 Satisfaction of charge 029853570001 in full

View Document

18/01/2418 January 2024 Register inspection address has been changed from 54 Russell Road London SW19 1QL United Kingdom to C/O Wood Mackenzie 22 Bishopsgate, 26th Floor London EC2N 4BQ

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

25/05/2325 May 2023 Second filing for the appointment of Mr Simon Crowe as a director

View Document

28/04/2328 April 2023 Appointment of Mr Simon Paul Crowe as a director on 2023-04-27

View Document

03/02/233 February 2023 Termination of appointment of Brian Robert Aird as a director on 2023-02-01

View Document

02/02/232 February 2023 Termination of appointment of Thomas C Wong as a director on 2023-02-01

View Document

02/02/232 February 2023 Registration of charge 029853570001, created on 2023-02-01

View Document

02/02/232 February 2023 Appointment of Mr Andrew David Ramage as a secretary on 2023-02-01

View Document

02/02/232 February 2023 Appointment of Mr Mark Andrew Brinin as a director on 2023-02-01

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

14/12/2114 December 2021 Previous accounting period shortened from 2021-09-30 to 2021-05-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

07/07/217 July 2021 Memorandum and Articles of Association

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Resolutions

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

28/06/2128 June 2021 Termination of appointment of Alison Margaret Buchanan Saxby as a director on 2021-06-17

View Document

28/06/2128 June 2021 Termination of appointment of Steven Alexander Seget as a director on 2021-06-17

View Document

28/06/2128 June 2021 Termination of appointment of Steven Alexander Seget as a secretary on 2021-06-17

View Document

28/06/2128 June 2021 Appointment of Mr Brian Robert Aird as a director on 2021-06-17

View Document

28/06/2128 June 2021 Appointment of Mr Thomas Wong as a director on 2021-06-17

View Document

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

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/07/202 July 2020 30/09/19 UNAUDITED ABRIDGED

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/03/1928 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 SECRETARY'S CHANGE OF PARTICULARS / ROBERT BRUCE GOLDSTEIN / 25/02/2019

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / ROSKILL INFORMATION SERVICES LIMITED / 25/02/2019

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON SE1 9QR

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

25/11/1625 November 2016 SECRETARY'S CHANGE OF PARTICULARS / ROBERT BRUCE GOLDSTEIN / 25/11/2016

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/12/151 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER BAYLIS / 29/06/2015

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/12/141 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR JUDITH CHEGWIDDEN

View Document

29/11/1329 November 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/11/1229 November 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MR ROBERT CHRISTOPHER BAYLIS

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARK SEDDON

View Document

22/12/1122 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH MARY CHEGWIDDEN / 04/06/2011

View Document

06/06/116 June 2011 SAIL ADDRESS CHANGED FROM: 27A LEOPOLD ROAD LONDON SW19 7BB UNITED KINGDOM

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES SEDDON / 04/06/2011

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, SECRETARY JUDITH CHEGWIDDEN

View Document

01/06/111 June 2011 SECRETARY APPOINTED ROBERT BRUCE GOLDSTEIN

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/12/106 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/12/097 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT

View Document

04/12/094 December 2009 SAIL ADDRESS CREATED

View Document

04/12/094 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY CHEGWIDDEN / 01/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES SEDDON / 01/11/2009

View Document

04/12/094 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JUDITH MARY CHEGWIDDEN / 01/11/2009

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 29/11/04; NO CHANGE OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

06/12/036 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM: SANDRINGHAM HOUSE 199 SOUTHWARK BRIDGE ROAD LONDON SE1 0HA

View Document

12/06/0312 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01 FROM: 2 CLAPHAM ROAD LONDON SW9 0JA

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

30/05/9830 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 ACC. REF. DATE EXTENDED FROM 31/05/96 TO 30/09/96

View Document

22/02/9622 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

01/11/941 November 1994 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