ROHSIKS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Director's details changed for Mr Bhargav Kishor Reddy Avula on 2025-10-20 |
| 20/10/2520 October 2025 New | Registered 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 |
| 20/10/2520 October 2025 New | Change of details for Mr Bhargav Kishor Reddy as a person with significant control on 2025-10-20 |
| 24/06/2524 June 2025 | Confirmation statement made on 2025-06-07 with no updates |
| 21/03/2521 March 2025 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 14/06/2414 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
| 26/02/2426 February 2024 | Micro company accounts made up to 2023-06-30 |
| 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 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 07/06/237 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
| 27/03/2327 March 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 14/01/2214 January 2022 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-06-07 with no updates |
| 26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 16/10/2016 October 2020 | PSC'S CHANGE OF PARTICULARS / MR BHARGAV KISHOR REDDY / 01/06/2020 |
| 16/10/2016 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BHARGAV KISHOR REDDY AVULA / 01/06/2020 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
| 20/03/2020 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
| 14/03/1914 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 14/03/1914 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BHARGAV KISHOR REDDY AVULA / 18/06/2018 |
| 14/03/1914 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BHARGAV KISHOR REDDY AVULA / 22/06/2018 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
| 13/03/1813 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
| 18/07/1718 July 2017 | PSC'S CHANGE OF PARTICULARS / MR BHARGAV KISHOR REDDY / 04/07/2017 |
| 18/07/1718 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BHARGAV KISHOR REDDY AVULA / 04/07/2017 |
| 03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHARGAV KISHOR REDDY |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 23/03/1723 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 19/07/1619 July 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
| 19/07/1619 July 2016 | REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 98 ASPECTS COURT SLOUGH SL1 2EZ |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 11/09/1511 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BHARGAV KISHOR REDDY AVULA / 04/08/2015 |
| 11/09/1511 September 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
| 11/09/1511 September 2015 | REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 72 ASPECTS COURT WINDSOR ROAD SLOUGH SL1 2EZ |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 04/03/154 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 27/06/1427 June 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
| 06/02/146 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 03/07/133 July 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 22/06/1222 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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