ROSKEV PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Registered office address changed from 3 Westside St. Neots Road Dry Drayton Cambridge Cambridgeshire CB23 8AY United Kingdom to 54 High Street Saffron Walden CB10 1EE on 2025-05-01

View Document

15/04/2515 April 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

13/06/2413 June 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/01/2417 January 2024 Micro company accounts made up to 2023-01-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Micro company accounts made up to 2022-01-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

02/12/222 December 2022 Registration of charge 117648030004, created on 2022-11-25

View Document

18/10/2218 October 2022 Registration of charge 117648030003, created on 2022-09-30

View Document

05/10/225 October 2022 Registration of charge 117648030002, created on 2022-09-16

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/11/2111 November 2021 Registered office address changed from 3 Westside St. Neots Road Caldecote Cambridgeshire CB23 8AY United Kingdom to 3 Westside St. Neots Road Dry Drayton Cambridge Cambridgeshire CB23 8AY on 2021-11-11

View Document

30/10/2130 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

15/06/2115 June 2021 Registration of charge 117648030001, created on 2021-06-11

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/01/2113 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 COMPANY NAME CHANGED ROSKEV PROPERTY INVESTMENTS LTD CERTIFICATE ISSUED ON 10/11/20

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSILDA MARIA DA CRUZ GONCALVES LABAN / 18/12/2019

View Document

17/01/2017 January 2020 PSC'S CHANGE OF PARTICULARS / MRS ROSILDA MARIA DA CRUZ GONCALVES LABAN / 18/12/2019

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LABAN / 18/12/2019

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM HOLLYWOOD HOUSE 56C DODDINGTON ROAD WIMBLINGTON MARCH PE15 0RD UNITED KINGDOM

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN LABAN / 18/12/2019

View Document

14/01/1914 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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