ROLF BERRYMAN OPERATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Confirmation statement made on 2025-04-24 with updates |
24/04/2524 April 2025 | Cessation of Rolf Berryman Limited as a person with significant control on 2025-04-22 |
24/04/2524 April 2025 | Cessation of Toby John Berryman as a person with significant control on 2025-04-22 |
25/03/2525 March 2025 | Termination of appointment of Toby John Berryman as a director on 2025-03-25 |
03/03/253 March 2025 | Registered office address changed from Office 14 Freedom Works: Creative & Digital Hub, Worthing Stoke Abbott Road Worthing BN11 1HJ England to The Dock Hub Wilbury Villas Hove BN3 6AH on 2025-03-03 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
05/12/245 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-11 with updates |
07/11/237 November 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
19/01/2319 January 2023 | Registered office address changed from Suite 209, the Dock Hub Wilbury Villas Hove BN3 6AH England to The Dock Hub Wilbury Villas Hove BN3 6AH on 2023-01-19 |
22/11/2222 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
02/11/212 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/08/2021 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
05/12/195 December 2019 | CURREXT FROM 31/12/2019 TO 31/03/2020 |
08/07/198 July 2019 | PSC'S CHANGE OF PARTICULARS / ROLF BERRYMAN LIMITED / 08/07/2019 |
08/07/198 July 2019 | PSC'S CHANGE OF PARTICULARS / MADOUX WINFIELD LIMITED / 04/07/2019 |
08/07/198 July 2019 | PSC'S CHANGE OF PARTICULARS / JOSEPH BALDWIN & LAWRENSON LIMITED / 04/07/2019 |
04/07/194 July 2019 | REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 2ND FLOOR HEATHMANS HOUSE 19 HEATHMANS ROAD LONDON SW6 4TJ UNITED KINGDOM |
12/04/1912 April 2019 | ADOPT ARTICLES 02/04/2019 |
11/03/1911 March 2019 | CURRSHO FROM 28/02/2020 TO 31/12/2019 |
12/02/1912 February 2019 | 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