RORILO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewNotification of William Richard Wallace Steele as a person with significant control on 2025-08-28

View Document

28/08/2528 August 2025 NewCessation of William Richard Steele as a person with significant control on 2025-03-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

10/04/2410 April 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/12/2317 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

24/07/2324 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

27/09/2127 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/08/2014 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 17/12/19 STATEMENT OF CAPITAL GBP 103000

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

29/08/1929 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

24/09/1824 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

17/09/1817 September 2018 13/09/18 STATEMENT OF CAPITAL GBP 103000

View Document

26/12/1726 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

13/06/1713 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

12/06/1712 June 2017 31/03/17 STATEMENT OF CAPITAL GBP 102000

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

28/12/1628 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ADELE NERI / 28/12/2016

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MRS VIOLET ROSE STEELE

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, SECRETARY VIOLET STEELE

View Document

04/01/164 January 2016 SECRETARY APPOINTED MR WILLIAM RICHARD WALLACE STEELE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 01/12/14 STATEMENT OF CAPITAL GBP 101000

View Document

12/01/1512 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/01/1412 January 2014 SECRETARY'S CHANGE OF PARTICULARS / VIOLET ROSE STEELE / 10/01/2014

View Document

12/01/1412 January 2014 REGISTERED OFFICE CHANGED ON 12/01/2014 FROM OLD MILL COTTAGE KIRKTON OF MONIKIE DUNDEE DD5 3QN

View Document

12/01/1412 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

12/01/1412 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ADELE NERI / 10/01/2014

View Document

12/01/1412 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD STEELE / 10/01/2014

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/01/135 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

05/01/135 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES STEELE / 02/01/2013

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/01/128 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/01/119 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES STEELE / 09/01/2010

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD WALLACE STEELE / 09/01/2010

View Document

10/01/1010 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD STEELE / 09/01/2010

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ADELE NERI / 09/01/2010

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 16/12/98; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 16/12/96; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 16/12/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 16/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/01/9414 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9414 January 1994 RETURN MADE UP TO 16/12/93; FULL LIST OF MEMBERS

View Document

04/08/934 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/03/9316 March 1993 NEW DIRECTOR APPOINTED

View Document

20/01/9320 January 1993 NEW DIRECTOR APPOINTED

View Document

20/01/9320 January 1993 NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 RETURN MADE UP TO 16/12/92; FULL LIST OF MEMBERS

View Document

22/01/9222 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/9216 January 1992 £ NC 100/1000000 13/01/92

View Document

16/01/9216 January 1992 NEW SECRETARY APPOINTED

View Document

16/01/9216 January 1992 NC INC ALREADY ADJUSTED 13/01/92

View Document

16/01/9216 January 1992 NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/12/9119 December 1991 SECRETARY RESIGNED

View Document

19/12/9119 December 1991 REGISTERED OFFICE CHANGED ON 19/12/91 FROM: 78 MONTGOMERY STREET EDINBURGH EH7 5JA

View Document

19/12/9119 December 1991 DIRECTOR RESIGNED

View Document

16/12/9116 December 1991 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