ROHSIKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewDirector's details changed for Mr Bhargav Kishor Reddy Avula on 2025-10-20

View Document

20/10/2520 October 2025 NewRegistered office address changed from Brandon House - Floor 2 90 the Broadway Chesham Buckinghamshire HP5 1EG United Kingdom to 40 Bannister Close Slough SL3 7DP on 2025-10-20

View Document

20/10/2520 October 2025 NewChange of details for Mr Bhargav Kishor Reddy as a person with significant control on 2025-10-20

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

21/03/2521 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-06-30

View Document

09/11/239 November 2023 Registered office address changed from Brandon House 90 the Broadway Chesham Buckinghamshire HP5 1EG England to Brandon House - Floor 2 90 the Broadway Chesham Buckinghamshire HP5 1EG on 2023-11-09

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/01/2214 January 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

16/10/2016 October 2020 PSC'S CHANGE OF PARTICULARS / MR BHARGAV KISHOR REDDY / 01/06/2020

View Document

16/10/2016 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BHARGAV KISHOR REDDY AVULA / 01/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BHARGAV KISHOR REDDY AVULA / 18/06/2018

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BHARGAV KISHOR REDDY AVULA / 22/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR BHARGAV KISHOR REDDY / 04/07/2017

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BHARGAV KISHOR REDDY AVULA / 04/07/2017

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHARGAV KISHOR REDDY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/03/1723 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

19/07/1619 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 98 ASPECTS COURT SLOUGH SL1 2EZ

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BHARGAV KISHOR REDDY AVULA / 04/08/2015

View Document

11/09/1511 September 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 72 ASPECTS COURT WINDSOR ROAD SLOUGH SL1 2EZ

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/07/133 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/06/1222 June 2012 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