ROTARY MOTION LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 Statement of capital following an allotment of shares on 2024-06-17

View Document

31/05/2431 May 2024 Appointment of Mrs Susan Elizabeth Cook as a director on 2024-05-31

View Document

31/05/2431 May 2024 Registered office address changed from Inglewood Northern Heights Bourne End SL8 5LE England to 4 Farnsfield Close Lower Earley Reading RG6 4DR on 2024-05-31

View Document

31/05/2431 May 2024 Change of details for Mr John Richard Beney as a person with significant control on 2024-05-31

View Document

31/05/2431 May 2024 Termination of appointment of John Beney as a secretary on 2024-05-31

View Document

31/05/2431 May 2024 Termination of appointment of John Richard Beney as a director on 2024-05-31

View Document

31/05/2431 May 2024 Change of details for Mr Robert Cook as a person with significant control on 2024-05-31

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/08/2316 August 2023 Director's details changed for Mr John Richard Beney on 2023-08-10

View Document

16/08/2316 August 2023 Secretary's details changed for Mr John Beney on 2023-08-10

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

13/06/2313 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

12/06/2312 June 2023 Registered office address changed from Pickwick Bunces Lane Reading RG7 3DL United Kingdom to Inglewood Northern Heights Bourne End SL8 5LE on 2023-06-12

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT COOK

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN RICHARD BENEY / 17/08/2020

View Document

05/05/205 May 2020 DIRECTOR APPOINTED ROBERT COOK

View Document

05/05/205 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

01/05/191 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

16/04/1816 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

15/08/1615 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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