ROHALLION SECURITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Confirmation statement made on 2025-09-15 with updates |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-15 with updates |
03/09/243 September 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/09/2326 September 2023 | Micro company accounts made up to 2023-03-31 |
18/09/2318 September 2023 | Change of details for Mr Alan Harry Cathrow as a person with significant control on 2023-09-15 |
15/09/2315 September 2023 | Confirmation statement made on 2023-09-15 with updates |
15/09/2315 September 2023 | Notification of Annette Cathrow as a person with significant control on 2023-09-15 |
15/09/2315 September 2023 | Change of details for Mr Alan Harry Cathrow as a person with significant control on 2023-09-15 |
15/09/2315 September 2023 | Notification of Alexander Harry Cathrow as a person with significant control on 2023-09-15 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Registered office address changed from 67 Eastwick Drive Great Bookham Surrey KT23 3PU to 22 Church Road Great Bookham Leatherhead Surrey KT23 3PW on 2023-02-13 |
13/02/2313 February 2023 | Change of details for Mr Alan Harry Cathrow as a person with significant control on 2022-12-31 |
13/02/2313 February 2023 | Confirmation statement made on 2022-12-31 with updates |
13/02/2313 February 2023 | Secretary's details changed for Mr Alan Harry Cathrow on 2022-12-31 |
13/02/2313 February 2023 | Director's details changed for Mrs Annette Cathrow on 2022-12-31 |
13/02/2313 February 2023 | Director's details changed for Mr Alan Harry Cathrow on 2022-12-31 |
13/02/2313 February 2023 | Director's details changed for Mr Alan Harry Cathrow on 2022-12-31 |
13/02/2313 February 2023 | Director's details changed for Mrs Annette Cathrow on 2022-12-31 |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/01/227 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
05/01/165 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/01/147 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/02/1311 February 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/01/124 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/02/1111 February 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE CATHROW / 31/12/2009 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HARRY CATHROW / 31/12/2009 |
03/03/103 March 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/02/0920 February 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/07/0822 July 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
02/06/082 June 2008 | GBP SR 15000@1 |
29/03/0829 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/01/073 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
03/02/063 February 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
04/04/054 April 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
30/01/0430 January 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
28/01/0428 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
13/01/0313 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
13/01/0313 January 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
31/01/0231 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
31/01/0231 January 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
02/01/012 January 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
02/01/012 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
20/01/0020 January 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
18/01/0018 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
18/04/9918 April 1999 | REGISTERED OFFICE CHANGED ON 18/04/99 FROM: ROHALLION HOUSE 49 SUMMER ROAD EAST MOLSEY SURREY KT8 9LX |
04/02/994 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
11/01/9911 January 1999 | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
25/03/9825 March 1998 | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
20/01/9820 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
03/03/973 March 1997 | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
01/02/971 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
26/04/9626 April 1996 | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
26/04/9626 April 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
26/04/9626 April 1996 | NC INC ALREADY ADJUSTED 31/08/94 |
26/04/9626 April 1996 | NC INC ALREADY ADJUSTED 31/08/94 |
22/03/9522 March 1995 | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
24/01/9524 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
31/05/9431 May 1994 | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
08/02/948 February 1994 | FULL ACCOUNTS MADE UP TO 31/03/93 |
05/03/935 March 1993 | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
28/01/9328 January 1993 | FULL ACCOUNTS MADE UP TO 31/03/92 |
28/04/9228 April 1992 | FULL ACCOUNTS MADE UP TO 31/03/91 |
14/01/9214 January 1992 | RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
18/06/9118 June 1991 | DIRECTOR RESIGNED |
18/06/9118 June 1991 | NEW DIRECTOR APPOINTED |
18/06/9118 June 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
18/06/9118 June 1991 | DIRECTOR RESIGNED |
16/02/9116 February 1991 | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
16/02/9116 February 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
01/12/891 December 1989 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
23/11/8923 November 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
31/10/8831 October 1988 | WD 18/10/88 AD 10/11/86--------- £ SI 200@1=200 £ IC 200/400 |
31/10/8831 October 1988 | WD 18/10/88 AD 01/04/88--------- £ SI 150@1=150 £ IC 400/550 |
21/10/8821 October 1988 | RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
21/10/8821 October 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
23/09/8823 September 1988 | NEW DIRECTOR APPOINTED |
24/06/8724 June 1987 | REGISTERED OFFICE CHANGED ON 24/06/87 FROM: 47 SUMMER ROAD EAST MOLESEY SURREY |
24/06/8724 June 1987 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
21/04/8721 April 1987 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
21/04/8721 April 1987 | REGISTERED OFFICE CHANGED ON 21/04/87 FROM: 197/199 CITY ROAD LONDON EC1V 1JN |
10/03/8710 March 1987 | COMPANY NAME CHANGED LEYCROWN LIMITED CERTIFICATE ISSUED ON 10/03/87 |
10/11/8610 November 1986 | CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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