ROTA DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

15/11/2315 November 2023 Change of details for Mr Martin David Carder as a person with significant control on 2023-11-13

View Document

15/11/2315 November 2023 Director's details changed for Mr Martin David Carder on 2023-11-13

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

13/04/2113 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM UNIT 6 RAILWAY SAWMILLS BURBEARY ROAD LOCKWOOD HUDDERSFIELD HD1 3UN ENGLAND

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

17/03/2017 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 3.2 WHITE ROSE MILLS HOLDSWORTH ROAD HOLMFIELD HALIFAX HX3 6SN ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

18/03/1918 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN DAVID CARDER / 19/11/2018

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID CARDER / 19/11/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

24/11/1724 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

23/05/1723 May 2017 01/05/17 STATEMENT OF CAPITAL GBP 2000

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM 5.3 WHITE ROSE MILLS HOLDSWORTH ROAD HOLMFIELD HALIFAX WEST YORKSHIRE HX3 6SN ENGLAND

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, SECRETARY DAVID CARDER

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CARDER

View Document

09/05/179 May 2017 01/05/17 STATEMENT OF CAPITAL GBP 1100

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 4A TOPLAND COUNTRY BUSINESS PARK CRAGG ROAD MYTHOLMROYD HEBDEN BRIDGE WEST YORKSHIRE HX7 5RW

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

19/10/1419 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/07/1417 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

20/10/1320 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/10/1224 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/07/1219 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/07/1118 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM TOPLAND COUNTY BUSINESS PARK 4A CRAGG ROAD MYTHOLMROYD HEBDEN BRIDGE WEST YORKSHIRE HX7 5RW ENGLAND

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM B2 TENTERFIELDS BUSINESS PARK LUDDENDEN FOOT HALIFAX WEST YORKSHIRE HX2 6EQ ENGLAND

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/08/109 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID CARDER / 08/07/2010

View Document

09/08/109 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CARDER / 08/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID CARDER / 08/07/2010

View Document

14/07/1014 July 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 32 MOORLANDS BUSINESS CENTRE BALME ROAD CLECKHEATON WEST YORKSHIRE BD19 4EZ

View Document

20/07/0920 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

28/09/0728 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS; AMEND

View Document

15/01/0715 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 28 PAVEMENT LANE, BRADSHAW HALIFAX WEST YORKSHIRE HX2 9JJ

View Document

10/05/0610 May 2006 COMPANY NAME CHANGED REPROTECHNIK LIMITED CERTIFICATE ISSUED ON 10/05/06

View Document

21/04/0621 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 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