ROSTRVM SOLUTIONS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewApplication to strike the company off the register

View Document

25/04/2525 April 2025

View Document

25/04/2525 April 2025

View Document

25/04/2525 April 2025 Audit exemption subsidiary accounts made up to 2024-07-27

View Document

25/04/2525 April 2025

View Document

01/04/251 April 2025 Resolutions

View Document

01/04/251 April 2025 Statement of capital on 2025-04-01

View Document

01/04/251 April 2025

View Document

01/04/251 April 2025

View Document

25/03/2525 March 2025 Statement of capital following an allotment of shares on 2025-03-14

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

27/01/2527 January 2025 Termination of appointment of Mark Fallowfield-Smith as a director on 2025-01-24

View Document

25/06/2425 June 2024

View Document

25/06/2425 June 2024 Audit exemption subsidiary accounts made up to 2023-07-29

View Document

25/06/2425 June 2024

View Document

08/05/248 May 2024

View Document

08/05/248 May 2024

View Document

07/05/247 May 2024

View Document

07/05/247 May 2024

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

09/02/249 February 2024 Appointment of James Michael Goodfield as a director on 2024-02-09

View Document

09/02/249 February 2024 Termination of appointment of Michael David Sean Jefferies as a director on 2024-02-09

View Document

12/01/2412 January 2024 Registered office address changed from 5 st. John's Lane London EC1M 4BH England to C/O Cisco Park House 16-18 Finsbury Circus London EC2M 7EB on 2024-01-12

View Document

12/01/2412 January 2024 Registered office address changed from C/O Cisco Park House 16-18 Finsbury Circus London EC2M 7EB United Kingdom to C/O Cisco, Park House 16-18 Finsbury Circus London EC2M 7EB on 2024-01-12

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

20/02/2320 February 2023 Current accounting period extended from 2023-03-31 to 2023-07-31

View Document

17/02/2317 February 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023

View Document

17/01/2317 January 2023

View Document

17/01/2317 January 2023

View Document

23/12/2223 December 2022

View Document

23/12/2223 December 2022

View Document

29/04/2229 April 2022 Register inspection address has been changed from C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England to Ernst & Young Llp 1 More London Place London SE1 2AF

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-19 with updates

View Document

01/03/221 March 2022 Change of details for Imimobile Plc as a person with significant control on 2021-03-17

View Document

17/01/2217 January 2022

View Document

17/01/2217 January 2022

View Document

17/01/2217 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

17/01/2217 January 2022

View Document

30/09/2130 September 2021 Register inspection address has been changed from Second Floor 77 Kingsway London WC2B 6SR England to C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

26/07/2126 July 2021 Audit exemption subsidiary accounts made up to 2020-03-31

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

19/02/2019 February 2020 CESSATION OF KENNETH REID AS A PSC

View Document

09/12/199 December 2019 SAIL ADDRESS CREATED

View Document

09/12/199 December 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

26/11/1926 November 2019 CESSATION OF PETER JOHN BROWN AS A PSC

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, SECRETARY SIMON WELLINGS

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR PETER BROWN

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH REID

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR MARK FALLOWFIELD-SMITH

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON WELLINGS

View Document

26/11/1926 November 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM DUKES COURT DUKE STREET WOKING SURREY GU21 5BH ENGLAND

View Document

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMIMOBILE PLC

View Document

26/11/1926 November 2019 CESSATION OF SIMON RICHARD WELLINGS AS A PSC

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR MICHAEL DAVID SEAN JEFFERIES

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR JAYESH RAMESH PATEL

View Document

14/11/1914 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/11/2019

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN BROWN

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH REID

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON RICHARD WELLINGS

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM DUKES COURT DUKE STREET WOKING SURREY GU21 5RT

View Document

25/02/1925 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

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

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

14/02/1814 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/02/1728 February 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

12/05/1612 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

19/02/1619 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

04/01/164 January 2016 ADOPT ARTICLES 15/10/2015

View Document

18/11/1518 November 2015 ADOPT ARTICLES 15/10/2015

View Document

04/11/154 November 2015 ALTER ARTICLES 15/10/2015

View Document

18/03/1518 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

04/03/154 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

15/12/1415 December 2014 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

15/12/1415 December 2014 ADOPT ARTICLES 21/11/2014

View Document

26/02/1426 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

20/02/1420 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR LINDSAY BROWN

View Document

27/11/1327 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

25/11/1325 November 2013 25/11/13 STATEMENT OF CAPITAL GBP 7500

View Document

09/07/139 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

13/03/1313 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

13/07/1213 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

13/07/1213 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON RICHARD WELLINGS / 29/06/2012

View Document

09/03/129 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/07/1126 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

08/03/118 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/07/1020 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

18/03/1018 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH REID / 12/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BROWN / 12/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY WILLIAM BROWN / 12/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD WELLINGS / 12/10/2009

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/2009 FROM DUKES COURT DUKE STREET WOKING SURREY GU21 5RT UNITED KINGDOM

View Document

10/07/0910 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM PROSPECT HOUSE 2 ATHENAEUM ROAD LONDON N20 9YU

View Document

02/04/092 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

21/07/0821 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

28/05/0528 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/0528 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/0528 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/0528 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/11/037 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/037 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/037 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/037 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0313 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/039 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/01/038 January 2003 £ NC 1000/10000 31/12/02

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 SECRETARY RESIGNED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/038 January 2003 NC INC ALREADY ADJUSTED 31/12/02

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM: DUKES COURT DUKE STREET WOKING SURREY GU21 5BH

View Document

04/01/034 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/034 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/034 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/034 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0221 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/0125 September 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 NEW SECRETARY APPOINTED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 REGISTERED OFFICE CHANGED ON 20/09/01 FROM: THE BILLINGS WALNUT TREE CLOSE GUILDFORD SURREY GU1 4YD

View Document

19/09/0119 September 2001 COMPANY NAME CHANGED STEVTON (NO. 211) LIMITED CERTIFICATE ISSUED ON 19/09/01

View Document

04/07/014 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information