ROOKE COMMUNICATIONS AND CHANGE LTD

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

18/02/2018 February 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/01/2021 January 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/208 January 2020 APPLICATION FOR STRIKING-OFF

View Document

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / MS CHARLOTTE LOUISE ROOKE / 12/10/2017

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE LOUISE ROOKE / 06/12/2019

View Document

24/06/1924 June 2019 CURRSHO FROM 30/09/2018 TO 31/03/2018

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MS CHARLOTTE LOUISE ROOKE / 06/04/2016

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/07/1731 July 2017 PREVSHO FROM 31/10/2016 TO 30/09/2016

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE LOUISE ROOKE / 05/04/2017

View Document

06/04/176 April 2017 CHANGE PERSON AS DIRECTOR

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 31 BRANKSOME AVENUE DODWORTH BARNSLEY SOUTH YORKSHIRE S70 6HX

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE LOUISE ROOKE / 05/04/2017

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE LOUISE ROOKE / 05/04/2017

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE LOUISE ROOKE / 05/04/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/04/168 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/11/1530 November 2015 CURRSHO FROM 31/05/2015 TO 31/10/2014

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES TALMAGE

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROOKE

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RICHARD HENRY TALMAGE / 22/03/2015

View Document

22/04/1522 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

08/04/158 April 2015 DIRECTOR APPOINTED ROBERT WILLIAM ROOKE

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR ROBERT WILLIAM ROOKE

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MR CHARLES RICHARD HENRY TALMAGE

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/05/149 May 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE LOUISE ROOKE / 01/06/2013

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/11/1328 November 2013 PREVEXT FROM 31/03/2013 TO 31/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE LOUISE ROOKE / 19/03/2013

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 33 PITMASTON COURT MOSELEY BIRMINGHAM B13 8RL

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE LOUISE ROOKE / 28/01/2012

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 160 WILFORD LANE WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7RL UNITED KINGDOM

View Document

22/03/1122 March 2011 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