ROLLTEK HOLDINGS LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewApplication to strike the company off the register

View Document

08/01/258 January 2025 Resolutions

View Document

08/01/258 January 2025

View Document

08/01/258 January 2025

View Document

03/12/243 December 2024 Confirmation statement made on 2024-10-22 with updates

View Document

07/10/247 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

02/04/242 April 2024 Cessation of Rachel Fordham as a person with significant control on 2024-03-28

View Document

02/04/242 April 2024 Termination of appointment of Rachel Fordham as a director on 2024-03-28

View Document

02/04/242 April 2024 Termination of appointment of Carlos Fordham as a director on 2024-03-28

View Document

02/04/242 April 2024 Appointment of Mr Dean Michael Rolland as a director on 2024-03-28

View Document

02/04/242 April 2024 Cessation of Carlos Fordham as a person with significant control on 2024-03-28

View Document

02/04/242 April 2024 Notification of Wanzl Limited as a person with significant control on 2024-04-02

View Document

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

View Accounts

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Memorandum and Articles of Association

View Document

30/03/2430 March 2024 Resolutions

View Document

28/03/2428 March 2024 Particulars of variation of rights attached to shares

View Document

02/02/242 February 2024 Termination of appointment of Max James David Fordham as a director on 2024-02-02

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Registered office address changed from Charter House 161 Newhall Street Birmingham West Midlands B3 1SW England to Unit 7 the Io Centre Valley Drive Rugby CV21 1TW on 2023-05-10

View Document

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

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Registered office address changed from No 3 Caroline Court 13 Caroline Street St Pauls Square Birmingham West Midlands B3 1TR United Kingdom to Charter House 161 Newhall Street Birmingham West Midlands B3 1SW on 2021-11-11

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

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

View Accounts

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES

View Document

29/09/2029 September 2020 11/09/20 STATEMENT OF CAPITAL GBP 1015056

View Document

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

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

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

View Accounts

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 PREVSHO FROM 31/10/2018 TO 31/03/2018

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

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

View Accounts

26/03/1826 March 2018 SOLVENCY STATEMENT DATED 28/02/18

View Document

26/03/1826 March 2018 REDUCE ISSUED CAPITAL 28/02/2018

View Document

26/03/1826 March 2018 26/03/18 STATEMENT OF CAPITAL GBP 1015000

View Document

26/03/1826 March 2018 STATEMENT BY DIRECTORS

View Document

19/03/1819 March 2018 SOLVENCY STATEMENT DATED 28/02/18

View Document

19/03/1819 March 2018 STATEMENT BY DIRECTORS

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MR CARL FORDHAM / 23/10/2017

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL FORDHAM / 23/10/2017

View Document

03/01/183 January 2018 03/01/18 STATEMENT OF CAPITAL GBP 2458000

View Document

03/01/183 January 2018 REDUCE ISSUED CAPITAL 14/12/2017

View Document

03/01/183 January 2018 SOLVENCY STATEMENT DATED 14/12/17

View Document

03/01/183 January 2018 STATEMENT BY DIRECTORS

View Document

11/12/1711 December 2017 30/11/17 STATEMENT OF CAPITAL GBP 3900950

View Document

07/12/177 December 2017 ADOPT ARTICLES 30/11/2017

View Document

07/12/177 December 2017 SHARE EXCHANGE AGREEMENT 30/11/2017

View Document

23/10/1723 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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