ROTA GEEK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewAppointment of Mr James Richard Haslam as a director on 2025-05-30

View Document

09/06/259 June 2025 NewTermination of appointment of Chris Mccullough as a secretary on 2025-05-30

View Document

09/06/259 June 2025 NewTermination of appointment of Edward Aston Wass as a director on 2025-05-30

View Document

09/06/259 June 2025 NewTermination of appointment of Luciana Sanchez Brot as a director on 2025-05-30

View Document

09/06/259 June 2025 NewTermination of appointment of Chris Mccullough as a director on 2025-05-30

View Document

09/06/259 June 2025 NewTermination of appointment of Nicholas Christopher Pendleton as a director on 2025-05-30

View Document

09/06/259 June 2025 NewTermination of appointment of Alexander Mervyn Colville Crawford as a director on 2025-05-30

View Document

09/06/259 June 2025 NewTermination of appointment of Stuart George Dawson as a director on 2025-05-30

View Document

09/06/259 June 2025 NewStatement of capital following an allotment of shares on 2025-05-30

View Document

09/06/259 June 2025 NewStatement of capital following an allotment of shares on 2025-05-30

View Document

09/06/259 June 2025 NewStatement of capital following an allotment of shares on 2025-05-30

View Document

09/06/259 June 2025 NewStatement of capital following an allotment of shares on 2025-05-30

View Document

09/06/259 June 2025 NewStatement of capital following an allotment of shares on 2025-05-30

View Document

09/06/259 June 2025 NewStatement of capital following an allotment of shares on 2025-05-30

View Document

09/06/259 June 2025 NewStatement of capital following an allotment of shares on 2025-05-30

View Document

09/06/259 June 2025 NewStatement of capital following an allotment of shares on 2025-05-30

View Document

09/06/259 June 2025 NewStatement of capital following an allotment of shares on 2025-05-30

View Document

09/06/259 June 2025 NewStatement of capital following an allotment of shares on 2025-05-30

View Document

09/06/259 June 2025 NewStatement of capital following an allotment of shares on 2025-05-30

View Document

09/06/259 June 2025 NewStatement of capital following an allotment of shares on 2025-05-30

View Document

09/06/259 June 2025 NewStatement of capital following an allotment of shares on 2025-05-30

View Document

09/06/259 June 2025 NewStatement of capital following an allotment of shares on 2025-05-30

View Document

09/06/259 June 2025 NewStatement of capital following an allotment of shares on 2025-05-30

View Document

09/06/259 June 2025 NewStatement of capital following an allotment of shares on 2025-05-30

View Document

09/06/259 June 2025 NewStatement of capital following an allotment of shares on 2025-05-30

View Document

09/06/259 June 2025 NewStatement of capital following an allotment of shares on 2025-05-30

View Document

09/06/259 June 2025 NewStatement of capital following an allotment of shares on 2025-05-30

View Document

09/06/259 June 2025 NewAppointment of Mr Philip Michael Coxon as a director on 2025-05-30

View Document

09/06/259 June 2025 NewStatement of capital following an allotment of shares on 2025-05-30

View Document

09/06/259 June 2025 NewStatement of capital following an allotment of shares on 2025-05-30

View Document

09/06/259 June 2025 NewRegistered office address changed from 71-75 Shelton Street London WC2H 9JQ to Unit 7 and Unit 6 Foundry Court Foundry Lane Horsham West Sussex RH13 5PY on 2025-06-09

View Document

09/06/259 June 2025 NewStatement of capital following an allotment of shares on 2025-05-30

View Document

09/06/259 June 2025 NewStatement of capital following an allotment of shares on 2025-05-30

View Document

09/06/259 June 2025 NewStatement of capital following an allotment of shares on 2025-05-30

View Document

09/06/259 June 2025 NewStatement of capital following an allotment of shares on 2025-05-30

View Document

09/06/259 June 2025 NewStatement of capital following an allotment of shares on 2025-05-30

View Document

09/06/259 June 2025 NewStatement of capital following an allotment of shares on 2025-05-30

View Document

09/06/259 June 2025 NewWithdrawal of a person with significant control statement on 2025-06-09

View Document

09/06/259 June 2025 NewNotification of Elmo Software Uk Holdings Limited as a person with significant control on 2025-05-30

View Document

20/03/2520 March 2025 Accounts for a small company made up to 2024-12-31

View Document

06/01/256 January 2025 Director's details changed for Dr Chris Mccullough on 2025-01-04

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

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

View Accounts

27/06/2427 June 2024 Statement of capital following an allotment of shares on 2024-06-27

View Document

26/04/2426 April 2024 Statement of capital following an allotment of shares on 2024-04-26

View Document

26/04/2426 April 2024 Statement of capital following an allotment of shares on 2024-04-26

View Document

26/04/2426 April 2024 Statement of capital following an allotment of shares on 2024-04-26

View Document

27/03/2427 March 2024 Accounts for a small company made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

04/01/244 January 2024 Director's details changed for Dr Chris Mccullough on 2024-01-04

View Document

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

View Accounts

26/07/2326 July 2023 Statement of capital following an allotment of shares on 2023-07-26

View Document

17/03/2317 March 2023 Accounts for a small company made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

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

View Accounts

23/12/2223 December 2022 Statement of capital following an allotment of shares on 2022-11-07

View Document

30/03/2230 March 2022 Accounts for a small company made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

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

View Accounts

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

06/01/216 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTIAN MCCULLOUGH / 06/01/2021

View Document

06/01/216 January 2021 SECRETARY'S CHANGE OF PARTICULARS / DR CHRISTIAN MCCULLOUGH / 06/01/2021

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES

View Document

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

View Accounts

30/09/2030 September 2020 30/09/20 STATEMENT OF CAPITAL GBP 64.20379

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MR EDWARD ASTON WASS

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR GREGORY BLIN

View Document

15/05/2015 May 2020 ADOPT ARTICLES 05/05/2020

View Document

15/05/2015 May 2020 ARTICLES OF ASSOCIATION

View Document

06/05/206 May 2020 05/05/20 STATEMENT OF CAPITAL GBP 57.76582

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR ALEXANDER MERVYN COLVILLE CRAWFORD

View Document

06/05/206 May 2020 06/05/20 STATEMENT OF CAPITAL GBP 64.13525

View Document

06/05/206 May 2020 05/05/20 STATEMENT OF CAPITAL GBP 51.39642

View Document

06/05/206 May 2020 05/05/20 STATEMENT OF CAPITAL GBP 51.33845

View Document

06/05/206 May 2020 05/05/20 STATEMENT OF CAPITAL GBP 45.05972

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTIAN THOMAS MCCULLOUGH / 27/04/2020

View Document

27/04/2027 April 2020 NOTIFICATION OF PSC STATEMENT ON 27/04/2020

View Document

27/04/2027 April 2020 SECRETARY'S CHANGE OF PARTICULARS / DR CHRISTIAN THOMAS MCCULLOUGH / 27/04/2020

View Document

22/04/2022 April 2020 16/03/20 STATEMENT OF CAPITAL GBP 43.30199

View Document

22/04/2022 April 2020 CESSATION OF CHRISTIAN THOMAS MCCULLOUGH AS A PSC

View Document

26/03/2026 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

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

View Accounts

26/10/1926 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/1930 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN FAGANDINI

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT POUNDER

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

15/10/1815 October 2018 ARTICLES OF ASSOCIATION

View Document

06/09/186 September 2018 ADOPT ARTICLES 13/08/2018

View Document

05/09/185 September 2018 17/08/18 STATEMENT OF CAPITAL GBP 42.86103

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR GREGORY DAVID BLIN

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR STUART GEORGE DAWSON

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR NICK PENDLETON

View Document

14/05/1814 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR JULIAN ANDREW FAGANDINI

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/11/176 November 2017 SUB-DIVISION 13/09/17

View Document

03/11/173 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/08/1717 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

20/01/1720 January 2017 02/01/17 STATEMENT OF CAPITAL GBP 24.88

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

01/12/161 December 2016 19/10/16 STATEMENT OF CAPITAL GBP 20.48

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 SAIL ADDRESS CREATED

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTIAN THOMAS MCCULLOUGH / 11/01/2016

View Document

11/01/1611 January 2016 SECRETARY'S CHANGE OF PARTICULARS / DR CHRISTIAN THOMAS MCCULLOUGH / 11/01/2016

View Document

11/01/1611 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

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

View Accounts

16/11/1516 November 2015 28/08/15 STATEMENT OF CAPITAL GBP 16.47

View Document

29/07/1529 July 2015 17/07/15 STATEMENT OF CAPITAL GBP 16.27

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM FLAT 11 32 NETHERHALL GARDENS LONDON NW3 5TN

View Document

25/06/1525 June 2015 ADOPT ARTICLES 09/06/2015

View Document

25/06/1525 June 2015 09/06/15 STATEMENT OF CAPITAL GBP 14.09

View Document

28/05/1528 May 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

16/01/1516 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 05/01/15 STATEMENT OF CAPITAL GBP 12.8

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/04/1414 April 2014 04/04/14 STATEMENT OF CAPITAL GBP 10

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/01/149 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/01/1230 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED PROFESSOR ROBERT EDWARD POUNDER

View Document

22/02/1122 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

05/05/105 May 2010 26/04/10 STATEMENT OF CAPITAL GBP 10

View Document

05/05/105 May 2010 26/03/10 STATEMENT OF CAPITAL GBP 7.50

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTIAN THOMAS MCCULLOUGH / 06/01/2010

View Document

06/02/106 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

06/02/106 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRIS MCCULLOUGH / 06/01/2010

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS MCCULLOUGH / 20/01/2009

View Document

06/01/096 January 2009 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