AFFILIATION OF ROTATIONAL MOULDING ORGANISATIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewAppointment of Maria Jose Acosta Casillas as a director on 2025-08-01

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

22/07/2522 July 2025 NewTermination of appointment of Eduardo Guizar as a director on 2025-07-21

View Document

10/10/2410 October 2024 Appointment of Mr Ronny Ervik as a director on 2024-09-24

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

03/07/243 July 2024 Appointment of Mr Abderahmane Haifi as a director on 2024-06-27

View Document

03/07/243 July 2024 Termination of appointment of Francois Kieffer as a director on 2024-06-27

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Appointment of Mr Graeme Peter Hall as a director on 2023-12-12

View Document

12/12/2312 December 2023 Termination of appointment of Colin Scott Magill as a director on 2023-12-12

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

10/05/2310 May 2023 Notification of a person with significant control statement

View Document

16/01/2316 January 2023 Termination of appointment of Jon per Backman as a director on 2022-11-08

View Document

16/01/2316 January 2023 Cessation of Katia Zoppetti as a person with significant control on 2022-11-08

View Document

16/01/2316 January 2023 Termination of appointment of Eric Thilloy as a director on 2022-11-08

View Document

16/01/2316 January 2023 Cessation of Martin Spencer as a person with significant control on 2022-11-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-07-04 with no updates

View Document

21/09/2221 September 2022 Appointment of Mr Francois Kieffer as a director on 2021-12-13

View Document

21/09/2221 September 2022 Appointment of Mr Ervik Ervik as a director on 2021-04-13

View Document

21/09/2221 September 2022 Appointment of Mr Wang Shuanliang as a director on 2021-05-27

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR EDUARDO GUIZAR

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MR COLIN SCOTT MAGILL

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR HORACIO LOBO

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MR DAVID SMITH

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR ERIC THILLOY

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR WAYNE WIID

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR RAVINDER CHAMANLAL MEHRA

View Document

09/03/209 March 2020 CESSATION OF BILL SPENCELEY AS A PSC

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR OLIVER WANDRES

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR BILL SPENCELEY

View Document

09/03/209 March 2020 DIRECTOR APPOINTED DR MAREK STANISLAW SZOSTAK

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR JON PER BACKMAN

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR HORACIO LOBO

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER WANDRES

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIA ZOPPETTI

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BILL SPENCELEY

View Document

09/10/189 October 2018 CESSATION OF WAYNE HENRY WIID AS A PSC

View Document

09/10/189 October 2018 CESSATION OF OLIVER WANDRES AS A PSC

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR WAYNE WIID

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR MAREK SZOSTAK

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/11/1715 November 2017 DIRECTOR APPOINTED DR MAREK SZOSTAK

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR BILL SPENCELEY

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MRS KATIA ZOPPETTI

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CESSATION OF JAMES WILLIAM SPENCELEY AS A PSC

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

01/08/171 August 2017 CESSATION OF RAVINDER CHAMANLAL MEHRA AS A PSC

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR RAVINDER MEHRA

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES SPENCELEY

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/08/1510 August 2015 04/07/15 NO MEMBER LIST

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE HENRY WILD / 11/02/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/07/1423 July 2014 04/07/14 NO MEMBER LIST

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR JAMES WILLIAM SPENCELEY

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR OLIVER WANDRES

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR RAVINDER CHAMANLAL MEHRA

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR WAYNE HENRY WILD

View Document

11/09/1311 September 2013 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

04/07/134 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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