ROTOLA DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

16/05/2516 May 2025 Change of details for Mr Alexander Makarov as a person with significant control on 2024-01-31

View Document

16/05/2516 May 2025 Director's details changed for Alexander Makarov on 2024-01-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Second filing of Confirmation Statement dated 2018-04-10

View Document

06/05/226 May 2022 Change of details for Mr Alexander Makarov as a person with significant control on 2022-05-05

View Document

06/05/226 May 2022 Director's details changed for Alexander Makarov on 2022-05-05

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Micro company accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-04-10 with no updates

View Document

15/06/2115 June 2021 Director's details changed for Alexander Makarov on 2021-06-15

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/04/1824 April 2018 Confirmation statement made on 2018-04-10 with no updates

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER MAKAROV / 01/06/2016

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED ALEXANDER MAKAROV

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 10TH FLOOR 30 CROWN PLACE C/O PETIA GREENFIELD LONDON EC2A 4EB UNITED KINGDOM

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR PETIA GREENFIELD

View Document

25/07/1725 July 2017 COMPANY NAME CHANGED ROTOLA SERVICES LIMITED CERTIFICATE ISSUED ON 25/07/17

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, SECRETARY NICOLA CHEATER

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER MAKAROV

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 62 WILSON STREET LONDON EC2A 2BU

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 10TH FLOOR 30 CROWN PLACE C/O PETIA GREENFIELD LONDON EC2A 4EB EC2A 4EB UNITED KINGDOM

View Document

05/07/175 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

02/07/172 July 2017 10/04/17 Statement of Capital gbp 2

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/07/153 July 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

17/06/1517 June 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/10/1417 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

22/04/1422 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/04/1312 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

12/04/1312 April 2013 SECRETARY APPOINTED MRS NICOLA JANE CHEATER

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 2ND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD UNITED KINGDOM

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR THREE RIVERS DIRECTORS LTD

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GUNNING

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, SECRETARY THREE RIVERS SECRETARIES LTD

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MRS PETIA IVANOVA MARINOVA GREENFIELD

View Document

10/08/1210 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 2ND FLOOR MUTUAL HOUSE 70 CONDUIT STREET LONDON W15 2GF

View Document

02/05/122 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

27/02/1227 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREENFIELD

View Document

08/07/118 July 2011 DIRECTOR APPOINTED ALASTAIR BOND GUNNING

View Document

16/05/1116 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

11/04/1111 April 2011 CORPORATE SECRETARY APPOINTED THREE RIVERS SECRETARIES LTD

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW GREENFIELD

View Document

11/04/1111 April 2011 CORPORATE DIRECTOR APPOINTED THREE RIVERS DIRECTORS LTD

View Document

10/01/1110 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETIA GREENFIELD

View Document

08/07/108 July 2010 DIRECTOR APPOINTED ANDREW VICTOR WILLIAM GREENFIELD

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 2 NEW SQUARE LINCOLN'S INN LONDON WC2A 3RZ

View Document

10/05/1010 May 2010 10/04/10 NO CHANGES

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED DIRECTOR BRYAN TARTTELIN

View Document

26/06/0926 June 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

27/01/0927 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

06/11/086 November 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 REGISTERED OFFICE CHANGED ON 02/11/2008 FROM 12 YORK GATE REGENT'S PARK LONDON NW1 4QS

View Document

02/11/082 November 2008 DIRECTOR APPOINTED PETIA GREENFIELD

View Document

10/04/0710 April 2007 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