ROREX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

12/04/2512 April 2025 Director's details changed for Mr Gabriel Rume Bialeke on 2025-04-12

View Document

12/04/2512 April 2025 Change of details for Mr Gabriel Bialeke as a person with significant control on 2025-04-12

View Document

12/04/2512 April 2025 Director's details changed for Mrs Chinenye Bialeke on 2025-04-12

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

05/10/235 October 2023 Appointment of Mrs Chinenye Bialeke as a director on 2023-10-05

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/01/218 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/02/2012 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

12/11/1712 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

08/07/178 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIEL BIALEKE

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/07/165 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 8 JURY ROAD HAMPTON VALE PETERBOROUGH PE7 8HD

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL BIALEKE / 01/09/2015

View Document

03/06/153 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/03/1515 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL BIALEKE / 01/03/2015

View Document

15/03/1515 March 2015 REGISTERED OFFICE CHANGED ON 15/03/2015 FROM 17 HEDGELY COURT NORTHAMPTON NORTHAMPTONSHIRE NN4 8LT

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

19/05/1419 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, SECRETARY GABRIEL BIALEKE

View Document

07/05/137 May 2013 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