ROCO DEVELOPING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
05/03/255 March 2025 | Registered office address changed from Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL England to C/O H Tuckwell and Sons Limited Thrupp Lane Radley Oxfordshire OX14 3NG on 2025-03-05 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
20/02/2420 February 2024 | Registered office address changed from 6 Langdale Court Witney Oxfordshire OX28 6FG to Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL on 2024-02-20 |
04/01/244 January 2024 | Confirmation statement made on 2024-01-04 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
05/12/225 December 2022 | Confirmation statement made on 2022-11-25 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/12/2110 December 2021 | Confirmation statement made on 2021-11-25 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
15/12/1915 December 2019 | CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/03/1714 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/12/159 December 2015 | Annual return made up to 25 November 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
08/01/158 January 2015 | Annual return made up to 25 November 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
25/11/1325 November 2013 | Annual return made up to 25 November 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
11/02/1311 February 2013 | Annual return made up to 25 November 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
06/12/116 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GEORGE SAVAGE / 25/11/2011 |
06/12/116 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LODGE / 25/11/2011 |
06/12/116 December 2011 | Annual return made up to 25 November 2011 with full list of shareholders |
30/03/1130 March 2011 | PREVSHO FROM 30/11/2010 TO 30/06/2010 |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
15/12/1015 December 2010 | Annual return made up to 25 November 2010 with full list of shareholders |
25/01/1025 January 2010 | 25/11/09 STATEMENT OF CAPITAL GBP 100 |
03/12/093 December 2009 | DIRECTOR APPOINTED MR COLIN GEORGE SAVAGE |
03/12/093 December 2009 | DIRECTOR APPOINTED MRS ADRIENNE LODGE |
03/12/093 December 2009 | DIRECTOR APPOINTED MR JAMES LODGE |
01/12/091 December 2009 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
25/11/0925 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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