ROTAMOL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewChange of details for Mr Oluwole Temitope Ososami as a person with significant control on 2017-04-08

View Document

10/07/2510 July 2025 NewNotification of Mobolade Ososami as a person with significant control on 2017-04-08

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

30/08/2430 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/09/2327 September 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

23/12/2223 December 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/10/2127 October 2021 Previous accounting period shortened from 2021-07-31 to 2020-11-30

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 DIRECTOR APPOINTED MRS MOBOLADE OSOSAMI

View Document

02/03/212 March 2021 APPOINTMENT TERMINATED, DIRECTOR MOBOLADE OSOSAMI

View Document

06/01/216 January 2021 DIRECTOR APPOINTED MR OLUWAROTIMI OSOSAMI

View Document

06/01/216 January 2021 DIRECTOR APPOINTED MRS MOBOLADE OSOSAMI

View Document

14/12/2014 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040342670005

View Document

14/12/2014 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/12/2014 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/12/2014 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040342670004

View Document

30/11/2030 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040342670008

View Document

27/11/2027 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040342670006

View Document

27/11/2027 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040342670007

View Document

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

View Accounts

22/05/2022 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

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

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

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

View Accounts

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 27 PETERBOROUGH ROAD 1ST FLOOR HARROW MIDDLESEX HA1 2AU ENGLAND

View Document

02/11/172 November 2017 Registered office address changed from , 27 Peterborough Road, 1st Floor, Harrow, Middlesex, HA1 2AU, England to Metroline House 4th Floor 118-122 College Road Harrow HA1 1BQ on 2017-11-02

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

03/03/173 March 2017 Registered office address changed from , 12B Ravenshead Close, South Croydon, Surrey, CR2 8RL to Metroline House 4th Floor 118-122 College Road Harrow HA1 1BQ on 2017-03-03

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 12B RAVENSHEAD CLOSE SOUTH CROYDON SURREY CR2 8RL

View Document

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

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/04/162 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

04/09/154 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040342670005

View Document

02/09/152 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040342670004

View Document

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

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/03/155 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

10/08/1410 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

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

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/08/132 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MOBOLA OSOSAMI / 01/08/2013

View Document

02/08/132 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

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

View Accounts

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/08/1220 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

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

View Accounts

24/05/1224 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/07/1120 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLUWOLE OSOSAMI / 12/07/2010

View Document

22/07/1022 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/08/076 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

20/12/0320 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0313 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0327 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

10/10/0110 October 2001

View Document

10/10/0110 October 2001 REGISTERED OFFICE CHANGED ON 10/10/01 FROM: 15 WESTBOURNE ROAD CROYDON SURREY CR0 6HQ

View Document

16/07/0116 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000

View Document

31/07/0031 July 2000 NEW SECRETARY APPOINTED

View Document

31/07/0031 July 2000 REGISTERED OFFICE CHANGED ON 31/07/00 FROM: 14-30 CITY BUSINESS CENTRE HYDE STREET WINCHESTER HAMPSHIRE SO23 7TA

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 SECRETARY RESIGNED

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 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