ROSCOM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Accounts for a small company made up to 2024-04-30

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-29 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Appointment of Mr David Jarvis Edwards as a director on 2024-04-22

View Document

31/01/2431 January 2024 Accounts for a small company made up to 2023-04-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-29 with updates

View Document

31/01/2331 January 2023 Accounts for a small company made up to 2022-04-30

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-29 with updates

View Document

25/11/2125 November 2021 Accounts for a small company made up to 2021-04-30

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/211 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/01/2013 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/01/1915 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JON ROSCOW TAYLOR

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

15/01/1615 January 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

12/11/1512 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

11/03/1511 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040706450002

View Document

10/02/1510 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

31/10/1431 October 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

30/10/1330 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JON ROSCOW TAYLOR / 23/08/2013

View Document

23/08/1323 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JON ROSCOW TAYLOR / 23/08/2013

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MRS MANDY JANE BLACKBURN

View Document

30/01/1330 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

20/11/1220 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

12/09/1212 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

05/09/125 September 2012 05/09/12 STATEMENT OF CAPITAL GBP 289281.65

View Document

05/09/125 September 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR

View Document

31/01/1231 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11

View Document

03/11/113 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10

View Document

17/11/1017 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

03/11/093 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

02/09/092 September 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/09/092 September 2009 GBP IC 311250.55/307833.17 29/04/09 GBP SR [email protected]=3417.38

View Document

30/12/0830 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

30/10/0830 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS

View Document

29/05/0729 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

21/02/0621 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

14/10/0514 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0414 October 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 £ NC 100000/350000 24/05

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 ACC. REF. DATE SHORTENED FROM 28/02/04 TO 30/04/03

View Document

07/02/037 February 2003 NC INC ALREADY ADJUSTED 27/01/03

View Document

07/02/037 February 2003 £ NC 1000/100000 27/01/03

View Document

07/02/037 February 2003 BE SUBD100.000 ORD SHAR 27/01/03

View Document

11/10/0211 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

11/07/0211 July 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 28/02/02

View Document

17/10/0117 October 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 REGISTERED OFFICE CHANGED ON 18/01/01 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

06/11/006 November 2000 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 SECRETARY RESIGNED

View Document

13/09/0013 September 2000 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