ROGITORP LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

01/07/241 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

08/02/248 February 2024 Registered office address changed from 7 Church Court Church Road Boreham Chelmsford CM3 3FA United Kingdom to Office 2 Crown House, Church Row Pershore WR10 1BH on 2024-02-08

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-04-05

View Document

02/06/232 June 2023 Compulsory strike-off action has been discontinued

View Document

02/06/232 June 2023 Compulsory strike-off action has been discontinued

View Document

01/06/231 June 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

25/10/2225 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

08/11/218 November 2021 Registered office address changed from 10 Rownhams Close Rownhams Southampton SO16 8AF United Kingdom to 7 Church Court Church Road Boreham Chelmsford CM3 3FA on 2021-11-08

View Document

01/10/211 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

07/08/207 August 2020 COMPANY NAME CHANGED KNOWINGCELESTIA LTD CERTIFICATE ISSUED ON 07/08/20

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR KYAN THOMAS

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MS NGLYN DELOS REYES

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 130 MINERVA WAY WELLINGBOROUGH NN8 3TR UNITED KINGDOM

View Document

06/02/206 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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