ROCHEFORT TECHNOLOGY LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/08/247 August 2024 Voluntary strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 Application to strike the company off the register

View Document

31/05/2431 May 2024 Appointment of Mr Martin Gustav Rochefort as a director on 2024-05-09

View Document

31/05/2431 May 2024 Termination of appointment of Simon Rocheford as a director on 2024-05-09

View Document

31/05/2431 May 2024 Registered office address changed from 14 Rosemary Avenue Ash Value Surrey GU12 5PB England to C/O Thames Bridge Chartered Accountant 60 Oak Tree Road Marlow Buckinghamshire SL7 3EQ on 2024-05-31

View Document

26/09/2326 September 2023 Appointment of Mr Simon Rocheford as a director on 2023-09-01

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

25/07/2325 July 2023 Termination of appointment of Simon Francis Rochefort as a director on 2023-06-26

View Document

04/05/234 May 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

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

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM ASHRIDGE MANOR FOREST ROAD WOKINGHAM BERKSHIRE RG40 5SL

View Document

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

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/09/1426 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/09/1326 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/09/1225 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/09/1119 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/09/1029 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANCIS ROCHEFORT / 15/09/2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED SECRETARY MARTIN ROCHEFORT

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/09/0718 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/02/069 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/01/0520 January 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 RETURN MADE UP TO 15/09/02; NO CHANGE OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/04/0313 April 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/032 January 2003 REGISTERED OFFICE CHANGED ON 02/01/03 FROM: SUITE 2 CHARTWELL HOUSE 183 LYNCHFORD ROAD FARNBOROUGH HAMPSHIRE GU14 6HD

View Document

02/01/032 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/032 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM: 5 ROBIN WAY GUILDFORD SURREY GU2 9QR

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 NEW SECRETARY APPOINTED

View Document

12/06/0012 June 2000 REGISTERED OFFICE CHANGED ON 12/06/00 FROM: 5 ROBIN WAY GUILDFORD SURREY GU2 6QR

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 SECRETARY RESIGNED

View Document

28/09/9928 September 1999 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