ROQUET PROPERTIES NO2 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-20 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-20 with updates

View Document

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

View Accounts

08/09/238 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

19/07/2319 July 2023 Sub-division of shares on 2023-03-21

View Document

14/07/2314 July 2023 Change of details for James Tuttiett as a person with significant control on 2023-07-14

View Document

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

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

03/11/223 November 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

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Cessation of Margaret Joan Johnson as a person with significant control on 2021-09-15

View Document

22/11/2122 November 2021 Change of details for James Tuttiett as a person with significant control on 2021-09-15

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-21 with updates

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MARGARET JOAN JOHNSON / 22/11/2018

View Document

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

View Accounts

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH DAVIDSON

View Document

05/12/185 December 2018 CURRSHO FROM 30/11/2019 TO 31/03/2019

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB UNITED KINGDOM

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TUTTIETT / 05/12/2018

View Document

22/11/1822 November 2018 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