ROCOMBE LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

07/01/257 January 2025 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

07/01/257 January 2025 Director's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

02/10/242 October 2024 Accounts for a small company made up to 2023-12-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

26/10/2326 October 2023 Accounts for a small company made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

22/10/2122 October 2021 Accounts for a small company made up to 2020-12-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

26/06/2026 June 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 04/05/2020

View Document

26/06/2026 June 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 04/05/2020

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/08/1821 August 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

25/01/1725 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 20/01/2017

View Document

25/01/1725 January 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 20/01/2017

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 11 OLD JEWRY LONDON EC2R 8DU

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/06/1615 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/06/1615 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHAO SHAN-PING

View Document

14/06/1614 June 2016 SAIL ADDRESS CREATED

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR CHAN WEN-JEN

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/06/1526 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

29/07/1429 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/07/148 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, SECRETARY INTERTRUST HOLDINGS (UK) LIMITED

View Document

03/07/143 July 2014 CORPORATE DIRECTOR APPOINTED INTERTRUST (UK) LIMITED

View Document

03/07/143 July 2014 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR INTERTRUST HOLDINGS (UK) LIMITED

View Document

14/05/1414 May 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 13/05/2014

View Document

14/05/1414 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 13/05/2014

View Document

09/09/139 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR KAM TAM

View Document

10/06/1310 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

17/09/1217 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/07/125 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

07/09/117 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/06/1124 June 2011 07/06/11 NO CHANGES

View Document

29/07/1029 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAM WAH DANNY TAM / 01/10/2009

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAO SHAN-PING / 22/12/2009

View Document

15/07/1015 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FORTIS INTERTRUST UK LIMITED / 01/10/2009

View Document

15/07/1015 July 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

15/07/1015 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 01/10/2009

View Document

14/07/1014 July 2010 CORPORATE SECRETARY APPOINTED FORTIS INTERTRUST UK LIMITED

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MR CHAO SHAN-PING

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR FENG DAI

View Document

03/02/103 February 2010 DISS40 (DISS40(SOAD))

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/08/0917 August 2009 NC INC ALREADY ADJUSTED 04/08/09

View Document

17/08/0917 August 2009 GBP NC 10000/4100001 04/08/2009

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / FORTIS INTERTRUST (UK) LIMITED / 24/06/2009

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM 9TH FLOOR 5 ALDERMANBURY SQUARE LONDON EC2V 7HR

View Document

12/05/0912 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / FORTIS INTERTRUST (UK) LIMITED / 08/04/2009

View Document

03/04/093 April 2009 DIRECTOR APPOINTED KAM WAH DANNY TAM

View Document

02/11/082 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

24/07/0824 July 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY ASHGROVE SECRETARIES LIMITED

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW

View Document

21/08/0721 August 2007 S80A AUTH TO ALLOT SEC 14/08/07

View Document

19/06/0719 June 2007 SECRETARY RESIGNED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

10/05/0610 May 2006 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