MICHAEL ROTHSTEIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Register inspection address has been changed to 5th Floor 4 st. Paul's Churchyard London EC4M 8AY

View Document

05/11/245 November 2024 Declaration of solvency

View Document

05/11/245 November 2024 Registered office address changed from 4 st. Paul's Churchyard London EC4M 8AY England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2024-11-05

View Document

05/11/245 November 2024 Resolutions

View Document

05/11/245 November 2024 Appointment of a voluntary liquidator

View Document

18/10/2418 October 2024 Satisfaction of charge 013432230003 in full

View Document

18/10/2418 October 2024 Satisfaction of charge 1 in full

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

11/10/2411 October 2024 Termination of appointment of Thomas Stephen Cove as a director on 2024-10-09

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

26/09/2326 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Appointment of Mr Thomas Stephen Cove as a director on 2021-06-29

View Document

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

View Accounts

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

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

08/09/188 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

27/04/1827 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 013432230003

View Document

23/01/1823 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 013432230002

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

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

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/05/1625 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/05/1521 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

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

View Accounts

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/05/1427 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/05/1329 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/05/1223 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

03/06/113 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, SECRETARY CLAUDE ROTHSTEIN

View Document

13/08/1013 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAUDE ROTHSTEIN / 28/04/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROTHSTEIN / 28/04/2010

View Document

01/06/101 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

02/08/092 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAUDE ROTHSTEIN / 21/10/2008

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROTHSTEIN / 31/10/2008

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/06/0820 June 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07

View Document

16/11/0716 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

08/05/078 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 SECRETARY RESIGNED

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0424 January 2004 £ IC 200/140 24/12/03 £ SR 60@1=60

View Document

08/05/038 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

03/07/023 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/023 July 2002 NEW SECRETARY APPOINTED

View Document

03/07/023 July 2002 SECRETARY RESIGNED

View Document

03/07/023 July 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

02/10/962 October 1996 REGISTERED OFFICE CHANGED ON 02/10/96 FROM: 104B ST JOHN STREET LONDON EC1M 4EH

View Document

17/05/9617 May 1996 RETURN MADE UP TO 29/04/96; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

28/04/9528 April 1995 RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995 NC INC ALREADY ADJUSTED 23/01/95

View Document

15/02/9515 February 1995 £ NC 100/1000 23/01/95

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

13/05/9413 May 1994 RETURN MADE UP TO 29/04/94; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

23/07/9323 July 1993 RETURN MADE UP TO 29/04/93; FULL LIST OF MEMBERS

View Document

18/04/9318 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

15/05/9215 May 1992 RETURN MADE UP TO 29/04/92; NO CHANGE OF MEMBERS

View Document

15/05/9215 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/04/9226 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

20/08/9120 August 1991 AUDITOR'S RESIGNATION

View Document

16/05/9116 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

16/05/9116 May 1991 RETURN MADE UP TO 29/04/91; NO CHANGE OF MEMBERS

View Document

16/05/9116 May 1991 DIRECTOR RESIGNED

View Document

26/06/9026 June 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

26/06/9026 June 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 NEW DIRECTOR APPOINTED

View Document

25/10/8925 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8921 September 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

10/03/8910 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

15/03/8815 March 1988 RETURN MADE UP TO 18/02/88; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 REGISTERED OFFICE CHANGED ON 30/11/87 FROM: 60 DOUGHTY STREET LONDON WC1N 2LS

View Document

30/09/8730 September 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

22/06/8722 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

09/04/879 April 1987 RETURN MADE UP TO 08/12/86; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

02/07/862 July 1986 REGISTERED OFFICE CHANGED ON 02/07/86 FROM: WALMAR HOUSE 288 REGENT STREET LONDON W1R 6AA

View Document

02/06/862 June 1986 FULL ACCOUNTS MADE UP TO 31/03/84

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