ROCHEMARTIN HOLDINGS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/05/2519 May 2025 Director's details changed for Dr Martyn Newman on 2025-05-06

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-01-21 with updates

View Document

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

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-01-21 with updates

View Document

06/03/236 March 2023 Change of details for Ms Judith Ann Purse as a person with significant control on 2023-01-21

View Document

06/03/236 March 2023 Change of details for Dr Martyn Newman as a person with significant control on 2023-01-21

View Document

03/03/233 March 2023 Director's details changed for Dr Martyn Newman on 2023-01-21

View Document

03/03/233 March 2023 Director's details changed for Ms Judith Ann Purse on 2023-01-21

View Document

06/02/236 February 2023 Second filing of Confirmation Statement dated 2022-01-21

View Document

30/01/2330 January 2023 Statement of capital following an allotment of shares on 2018-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-21 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/03/2122 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

24/09/1924 September 2019 SUB-DIVISION 12/09/19

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MS JUDITH ANN PURSE / 11/07/2019

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / DR MARTYN NEWMAN / 11/07/2019

View Document

23/07/1923 July 2019 Registered office address changed from , Third Floor 24 Chiswell Street, London, EC1Y 4YX, United Kingdom to 10 John Street London WC1N 2EB on 2019-07-23

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM THIRD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX UNITED KINGDOM

View Document

15/07/1915 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 ADOPT ARTICLES 06/02/2019

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

25/10/1725 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

07/12/167 December 2016 CURREXT FROM 31/01/2017 TO 30/06/2017

View Document

21/01/1621 January 2016 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