ROLLATHERM HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

27/04/2527 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/05/2427 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/05/2328 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

19/05/2319 May 2023 Registered office address changed from 203 West Street Fareham PO16 0EN England to Unit 3 Kingsfield Close Kings Heath Industrial Estate Northampton NN5 7QS on 2023-05-19

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

03/03/233 March 2023 Amended total exemption full accounts made up to 2021-08-31

View Document

03/03/233 March 2023 Amended total exemption full accounts made up to 2020-08-31

View Document

16/01/2316 January 2023 Registered office address changed from Unit 3 Kingsfield Close Kings Heath Industrial Estate Northampton NN5 7QS to 203 West Street Fareham PO16 0EN on 2023-01-16

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

13/05/2113 May 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

17/05/1817 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRITHARAKOPALAN PERIYATHAMBY

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/07/1619 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/07/1418 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 33 CAVENDISH SQUARE LONDON W1G 0PW UNITED KINGDOM

View Document

13/08/1313 August 2013 SECRETARY'S CHANGE OF PARTICULARS / SUBATHIRA KIRITHARAKOPALAN / 13/08/2013

View Document

25/07/1325 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/05/1230 May 2012 SECRETARY'S CHANGE OF PARTICULARS / SUBATHIRA KIRITHARAKOPALAN / 18/05/2012

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRITHARAKOPALAN PERIYATHAMBY / 18/05/2012

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM 2ND FLOOR 70 CONDUIT STREET LONDON

View Document

04/07/114 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/08/1018 August 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRITHARAKOPALAN PERIYATHAMBY / 01/11/2009

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SUBATHIRA KIRITHARAKOPALAN / 01/11/2009

View Document

19/05/1019 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/12/082 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/11/0827 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/07/0822 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 SECRETARY'S CHANGE OF PARTICULARS / SUBATHIRA KIRITHARAKOPALAN / 21/06/2005

View Document

28/05/0828 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

23/11/0723 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

23/11/0723 November 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/08/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: UNIT 3 KINGSFIELD CLOSE KINGSHEATH INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE NN5 7QS

View Document

13/10/0513 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0513 October 2005 £ NC 500/250000 31/08/05

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: PDT SOLICITORS CHANCERY COURT QUEEN STREET HORSHAM WEST SUSSEX RH13 5AD

View Document

09/09/059 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 NEW SECRETARY APPOINTED

View Document

30/06/0530 June 2005 SECRETARY RESIGNED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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