ROOKERY SOFTWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/06/2524 June 2025 | Registration of charge 075754110002, created on 2025-06-17 |
| 24/06/2524 June 2025 | Registration of charge 075754110001, created on 2025-06-17 |
| 09/06/259 June 2025 | Resolutions |
| 09/06/259 June 2025 | Memorandum and Articles of Association |
| 29/04/2529 April 2025 | Confirmation statement made on 2025-03-23 with updates |
| 04/04/254 April 2025 | Appointment of Mr Daniel Richard Goerdt as a director on 2025-04-03 |
| 04/04/254 April 2025 | Termination of appointment of Elizabeth Anne Jones as a director on 2025-04-03 |
| 04/04/254 April 2025 | Statement of capital following an allotment of shares on 2025-04-03 |
| 04/04/254 April 2025 | Notification of a person with significant control statement |
| 04/04/254 April 2025 | Cessation of Andrew Paul Harriss as a person with significant control on 2025-04-03 |
| 04/04/254 April 2025 | Appointment of Mr Greg Jon Draheim as a director on 2025-04-03 |
| 11/03/2511 March 2025 | Second filing of a statement of capital following an allotment of shares on 2011-06-14 |
| 07/03/257 March 2025 | Statement of capital following an allotment of shares on 2011-06-16 |
| 03/12/243 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 10/04/2410 April 2024 | Confirmation statement made on 2024-03-23 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 18/12/2318 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 03/04/233 April 2023 | Confirmation statement made on 2023-03-23 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/02/2322 February 2023 | Registered office address changed from C/O Grosvenor House Practice Avening Priory Park London Road Tetbury Gloucestershire GL8 8HZ to Building 2a, D Site Kemble Airfield Kemble Cirencester Gloucestershire GL7 6BA on 2023-02-22 |
| 12/12/2212 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 13/12/2113 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 09/12/209 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/01/2027 January 2020 | SECOND FILED SH01 - 01/08/19 STATEMENT OF CAPITAL GBP 641 |
| 03/12/193 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 02/12/192 December 2019 | 02/12/19 STATEMENT OF CAPITAL GBP 482 |
| 02/12/192 December 2019 | 02/12/19 STATEMENT OF CAPITAL GBP 641 |
| 01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 17/10/1817 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES |
| 07/11/177 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
| 11/10/1611 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 20/06/1620 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL HARRISS / 20/06/2016 |
| 14/04/1614 April 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/04/1516 April 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 14/04/1414 April 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 18/04/1318 April 2013 | REGISTERED OFFICE CHANGED ON 18/04/2013 FROM GROSVENOR HOUSE MARKET PLACE TETBURY GLOUCESTERSHIRE GL8 8DA ENGLAND |
| 17/04/1317 April 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
| 16/04/1316 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE JONES / 14/06/2011 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 29/03/1229 March 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
| 09/01/129 January 2012 | 05/01/12 STATEMENT OF CAPITAL GBP 5 |
| 20/06/1120 June 2011 | DIRECTOR APPOINTED MS ELIZABETH ANNE JONES |
| 23/03/1123 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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