ROGERS WILKIN AHERN LLP

Company Documents

DateDescription
16/05/2516 May 2025 Termination of appointment of Rwa Investments Limited as a member on 2025-05-13

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

21/06/2421 June 2024 Previous accounting period shortened from 2024-04-30 to 2024-03-31

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

26/05/2326 May 2023 Appointment of Mr Joe Nicholas Rogers as a member on 2023-05-01

View Document

26/05/2326 May 2023 Cessation of John Richard Ahern as a person with significant control on 2022-02-13

View Document

26/05/2326 May 2023 Notification of Karen Anne Bizon as a person with significant control on 2023-05-01

View Document

26/05/2326 May 2023 Appointment of Ms Karen Anne Bizon as a member on 2023-05-01

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

30/03/2230 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

11/04/2011 April 2020 DISS40 (DISS40(SOAD))

View Document

09/04/209 April 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/02/195 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL JOHN CRISPEN ROGERS / 25/01/2019

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 2ND FLOOR WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

08/01/188 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/10/1630 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/01/165 January 2016 ANNUAL RETURN MADE UP TO 25/10/15

View Document

04/11/144 November 2014 ANNUAL RETURN MADE UP TO 25/10/14

View Document

29/10/1429 October 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

04/11/134 November 2013 ANNUAL RETURN MADE UP TO 25/10/13

View Document

24/09/1324 September 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

25/04/1325 April 2013 CORPORATE LLP MEMBER APPOINTED RWA INVESTMENTS LIMITED

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 101 WIGMORE STREET LONDON W1U 1QU

View Document

29/10/1229 October 2012 ANNUAL RETURN MADE UP TO 25/10/12

View Document

04/09/124 September 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

15/11/1115 November 2011 ANNUAL RETURN MADE UP TO 25/10/11

View Document

07/09/117 September 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 65 DUKE STREET LONDON W1K 5AJ

View Document

04/01/114 January 2011 ANNUAL RETURN MADE UP TO 25/10/10

View Document

10/09/1010 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

23/11/0923 November 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

09/11/099 November 2009 ANNUAL RETURN MADE UP TO 25/10/09

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, LLP MEMBER ALAN WILKIN

View Document

04/12/084 December 2008 ANNUAL RETURN MADE UP TO 25/10/08

View Document

27/10/0827 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 LLP MEMBER APPOINTED JOHN RICHARD AHERN

View Document

02/06/082 June 2008 SAME DAY NAME CHANGE CARDIFF

View Document

02/06/082 June 2008 COMPANY NAME CHANGED ROGERS WILKIN LLP CERTIFICATE ISSUED ON 02/06/08

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

09/12/079 December 2007 ANNUAL RETURN MADE UP TO 25/10/07

View Document

09/03/079 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

27/10/0627 October 2006 ANNUAL RETURN MADE UP TO 25/10/06

View Document

08/09/068 September 2006 MEMBER'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/02/063 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/055 December 2005 ANNUAL RETURN MADE UP TO 25/10/05

View Document

23/09/0523 September 2005 MEMBER'S PARTICULARS CHANGED

View Document

15/06/0515 June 2005 NON-DESIGNATED MEMBERS ALLOWED

View Document

05/06/055 June 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/04/05

View Document

25/10/0425 October 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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