RHOPOINT INSTRUMENTS LIMITED

Company Documents

DateDescription
13/07/2513 July 2025 NewConfirmation statement made on 2025-06-30 with updates

View Document

30/12/2430 December 2024 Accounts for a small company made up to 2024-03-31

View Document

06/11/246 November 2024 Appointment of Mr Steven James Titherly as a director on 2024-11-01

View Document

05/11/245 November 2024 Appointment of Mrs Samantha Louise Hobbs as a director on 2024-11-01

View Document

05/11/245 November 2024 Appointment of Mr Adam John Stanger as a director on 2024-11-01

View Document

05/11/245 November 2024 Appointment of Mrs Dawn King as a director on 2024-11-01

View Document

14/10/2414 October 2024 Notification of Rhopoint Instruments Holdings Limited as a person with significant control on 2024-10-09

View Document

14/10/2414 October 2024 Cessation of Rhopoint Investment Holding Company Limited as a person with significant control on 2024-10-09

View Document

04/10/244 October 2024 Cessation of Rhopoint Holdings Limited as a person with significant control on 2024-10-03

View Document

04/10/244 October 2024 Notification of Rhopoint Investment Holding Company Limited as a person with significant control on 2024-10-03

View Document

25/09/2425 September 2024 Change of details for Rhopoint Holdings Limited as a person with significant control on 2016-04-06

View Document

13/07/2413 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

04/04/244 April 2024 Termination of appointment of Nigel George Rose as a director on 2024-04-04

View Document

06/01/246 January 2024 Accounts for a small company made up to 2023-03-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

03/11/213 November 2021 Accounts for a small company made up to 2021-03-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

17/10/1817 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

28/10/1628 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

14/08/1514 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

15/07/1515 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020318790008

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

20/08/1420 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

30/07/1330 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID BURROWS / 18/10/2012

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CAREY BRIGGS / 18/10/2012

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR NIGEL GEORGE ROSE

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM HOLLAND ROAD HURST GREEN OXTED SURREY RH8 9AX

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, SECRETARY ADRIAN MEZZETTI

View Document

24/08/1224 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

18/06/1218 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/06/1218 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/06/1218 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

18/06/1218 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/06/1218 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/06/1214 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

13/06/1213 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/02/1227 February 2012 10/01/12 STATEMENT OF CAPITAL GBP 172500

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MRS LINDA JANE BRIGGS

View Document

17/10/1117 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

23/08/1123 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID BURROWS / 01/08/2011

View Document

23/11/1023 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

01/09/101 September 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

16/11/0916 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

11/08/0911 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR JACQUELINE DOBRIN

View Document

19/01/0919 January 2009 AMENDMENT TO RES OF 27/07/07 09/01/2009

View Document

02/10/082 October 2008 RETURN MADE UP TO 27/07/08; NO CHANGE OF MEMBERS

View Document

22/08/0822 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

25/04/0825 April 2008 SECTION 394

View Document

31/10/0731 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS

View Document

21/08/0721 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0724 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 COMPANY NAME CHANGED RHOPOINT INSTRUMENTATION LIMITED CERTIFICATE ISSUED ON 09/11/05

View Document

26/10/0526 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/059 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/05/059 May 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/05/057 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/057 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 AUDITOR'S RESIGNATION

View Document

26/03/0326 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0218 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 £ NC 100000/250000 28/03/02

View Document

12/04/0212 April 2002 NC INC ALREADY ADJUSTED 28/03/02

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 27/07/99; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9820 August 1998 RETURN MADE UP TO 27/07/98; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/12/9715 December 1997 DIRECTOR RESIGNED

View Document

06/10/976 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/09/9730 September 1997 ADOPT MEM AND ARTS 19/09/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 27/07/97; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 NEW SECRETARY APPOINTED

View Document

27/05/9727 May 1997 SECRETARY RESIGNED

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/08/9615 August 1996 RETURN MADE UP TO 27/07/96; NO CHANGE OF MEMBERS

View Document

09/08/969 August 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/08/9515 August 1995 RETURN MADE UP TO 27/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/08/949 August 1994 RETURN MADE UP TO 27/07/94; FULL LIST OF MEMBERS

View Document

09/08/949 August 1994 DIRECTOR RESIGNED

View Document

09/08/949 August 1994 DIRECTOR RESIGNED

View Document

09/08/949 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/01/944 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 27/07/93; NO CHANGE OF MEMBERS

View Document

25/05/9325 May 1993 NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/08/923 August 1992 RETURN MADE UP TO 27/07/92; NO CHANGE OF MEMBERS

View Document

19/02/9219 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9114 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

20/09/9120 September 1991 RETURN MADE UP TO 27/07/91; FULL LIST OF MEMBERS

View Document

07/03/917 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

19/02/9119 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

16/08/8916 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

16/08/8916 August 1989 RETURN MADE UP TO 27/07/89; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 RETURN MADE UP TO 23/09/88; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

15/03/8915 March 1989 REGISTERED OFFICE CHANGED ON 15/03/89 FROM: DELTA HOUSE 118 STATION ROAD EAST OXTED SURREY RH8 OUE

View Document

12/12/8812 December 1988 NEW DIRECTOR APPOINTED

View Document

11/10/8811 October 1988 COMPANY NAME CHANGED STARTRONIC (UK) LIMITED CERTIFICATE ISSUED ON 12/10/88

View Document

11/10/8811 October 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/10/88

View Document

02/11/872 November 1987 RETURN MADE UP TO 21/08/87; FULL LIST OF MEMBERS

View Document

02/11/872 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

23/02/8723 February 1987 DIRECTOR RESIGNED

View Document

27/10/8627 October 1986 GAZETTABLE DOCUMENT

View Document

23/10/8623 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/10/8621 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8621 October 1986 REGISTERED OFFICE CHANGED ON 21/10/86 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

25/09/8625 September 1986 NEW DIRECTOR APPOINTED

View Document

31/07/8631 July 1986 COMPANY NAME CHANGED ICETREAT LIMITED CERTIFICATE ISSUED ON 31/07/86

View Document

27/06/8627 June 1986 CERTIFICATE OF INCORPORATION

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