ROLYS FUDGE ON LINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewMicro company accounts made up to 2025-04-30

View Document

17/07/2517 July 2025 Purchase of own shares.

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

29/04/2529 April 2025 Change of details for Miss Dannee Peppi Mcguire as a person with significant control on 2025-04-01

View Document

24/04/2524 April 2025 Director's details changed for Mrs Clair Todd on 2025-04-24

View Document

07/04/257 April 2025 Appointment of Mrs Clair Todd as a director on 2025-04-04

View Document

14/01/2514 January 2025 Director's details changed for Miss Dannee Peppi Mcguire on 2025-01-14

View Document

14/01/2514 January 2025 Change of details for Mrs Carolyn Jones as a person with significant control on 2025-01-14

View Document

14/01/2514 January 2025 Notification of Dannee Mcguire as a person with significant control on 2024-01-14

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

13/11/2413 November 2024 Micro company accounts made up to 2024-04-30

View Document

10/10/2410 October 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

15/05/2415 May 2024 Previous accounting period extended from 2024-02-28 to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-02-28

View Document

05/09/235 September 2023 Registered office address changed from The Office 4 Higher Yalberton Road Paignton TQ4 7PD England to 156 Newton Road Torquay TQ2 7AQ on 2023-09-05

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/11/2128 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS DANNEE PEPPI MCGUIRE / 05/04/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

02/11/192 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

27/07/1927 July 2019 PREVSHO FROM 30/06/2019 TO 28/02/2019

View Document

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

03/03/193 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN JONES / 12/12/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

24/10/1724 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLYN JONES / 24/10/2017

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM THE OFFICE 4 HIGHER YALBERTON ROAD PAIGNTON TQ4 7PD ENGLAND

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 46 HYDE ROAD PAIGNTON DEVON TQ4 5BY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MISS DANNEE PEPPI MCGUIRE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/05/1518 May 2015 APPOINTMENT TERMINATED, SECRETARY CLEO HEARD

View Document

14/04/1514 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/05/133 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/05/1222 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/06/1116 June 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN JONES / 12/04/2010

View Document

26/04/1026 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 CURREXT FROM 30/04/2009 TO 30/06/2009

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/08/0819 August 2008 SECRETARY APPOINTED MRS CAROLYN JONES

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED CAROLYN JONES

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED SECRETARY LINDSEY RILEY

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR PETER RILEY

View Document

14/07/0814 July 2008 SECRETARY APPOINTED CLEO SAMANTHA HEARD

View Document

12/06/0812 June 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 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