RODON MANAGEMENT LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 Application to strike the company off the register

View Document

13/08/2413 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/02/2422 February 2024 Termination of appointment of Philip James Barker as a secretary on 2024-01-18

View Document

16/01/2416 January 2024 Registered office address changed from Oriel House the Quadrant Richmond TW9 1DL England to 30-31 st James Place Mangotsfield Bristol BS16 9JB on 2024-01-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/12/2323 December 2023 Confirmation statement made on 2023-12-23 with updates

View Document

22/08/2322 August 2023 Director's details changed for Mr James Ross Donalson on 2023-08-22

View Document

03/07/233 July 2023 Change of details for Mr James Ross Donalson as a person with significant control on 2023-07-03

View Document

03/07/233 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Director's details changed for James Ross Donalson on 2022-12-16

View Document

30/12/2230 December 2022 Secretary's details changed for Philip James Barker on 2022-12-16

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

22/12/2222 December 2022 Registered office address changed from 3rd Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT to Oriel House the Quadrant Richmond TW9 1DL on 2022-12-22

View Document

08/04/228 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-23 with updates

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES

View Document

03/02/213 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROSS DONALSON / 23/12/2020

View Document

18/01/2118 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROSS DONALSON / 23/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

22/01/1922 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/02/1812 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

21/02/1721 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/02/1612 February 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/09/1510 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/01/1523 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/01/1421 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/01/1330 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/01/1220 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/02/1116 February 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 6TH FLOOR 52/54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM

View Document

25/05/1025 May 2010 SECRETARY APPOINTED PHILIP JAMES BARKER

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED JAMES ROSS DONALSON

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR CORNHILL DIRECTORS LIMITED

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA MUWANGA

View Document

23/12/0923 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information