ROGER MAVITY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/02/2421 February 2024 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to C/O Evans Weir the Victoria 25 st Pancras Chichester West Sussex PO19 7LT on 2024-02-21

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-10-17 with no updates

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/10/2117 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

18/01/2118 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/10/2018 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

05/03/205 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 2ND FLOOR TITCHFIELD HOUSE 69-85 TABERNACLE STREET LONDON EC2A 4RR

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

08/01/198 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

25/01/1825 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/10/1517 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD ROGER WALLIS MAVITY / 01/01/2014

View Document

17/10/1417 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

17/10/1417 October 2014 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ALISON MAVITY / 01/01/2014

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/10/1317 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/10/1217 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/10/1117 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/101 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/10/0920 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/03/042 March 2004 COMPANY NAME CHANGED CORRECTWAY LIMITED CERTIFICATE ISSUED ON 02/03/04

View Document

14/02/0414 February 2004 SECRETARY RESIGNED

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

14/02/0414 February 2004 NEW SECRETARY APPOINTED

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 REGISTERED OFFICE CHANGED ON 14/02/04 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ

View Document

17/10/0317 October 2003 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