ROKEST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/11/241 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

17/09/1917 September 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

24/07/1924 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM THE HARBOUR HOUSE HOTEL MAIN STREET PORTPATRICK STRANRAER WIGTOWNSHIRE DG9 8JW

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERT SHAW

View Document

12/03/1912 March 2019 CESSATION OF SUSAN WILSON AS A PSC

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN REYNOLDS

View Document

19/06/1819 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

28/07/1728 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/11/153 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

24/07/1524 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

22/06/1522 June 2015 SECOND FILING WITH MUD 01/11/12 FOR FORM AR01

View Document

22/06/1522 June 2015 SECOND FILING WITH MUD 01/11/11 FOR FORM AR01

View Document

22/06/1522 June 2015 SECOND FILING WITH MUD 01/11/14 FOR FORM AR01

View Document

22/06/1522 June 2015 SECOND FILING WITH MUD 01/11/13 FOR FORM AR01

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED STEPHEN CHARLES REYNOLDS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1424 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/11/131 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN REYNOLDS

View Document

28/02/1328 February 2013 Annual return made up to 1 November 2012 with full list of shareholders

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM HARBOUR HOUSE HOTEL 53 MAIN STREET PORT PATRICK DG9 8JW

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 Annual return made up to 1 November 2011 with full list of shareholders

View Document

24/02/1224 February 2012 FIRST GAZETTE

View Document

30/12/1030 December 2010 02/12/10 STATEMENT OF CAPITAL GBP 100525

View Document

21/12/1021 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/12/1018 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/12/109 December 2010 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

09/12/109 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/101 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information