ROTOMAGUS LTD

Company Documents

DateDescription
19/08/2519 August 2025 First Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 First Gazette notice for compulsory strike-off

View Document

30/01/2530 January 2025 Registered office address changed from Office 7a Borough Mews the Borough Wedmore BS28 4EB to Unit 4E Central Park Industrial Estate Halesowen Road Netherton DY2 9NW on 2025-01-30

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-04-05

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

13/03/2413 March 2024 Micro company accounts made up to 2023-04-05

View Document

09/01/249 January 2024 Previous accounting period shortened from 2023-06-30 to 2023-04-05

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

02/12/222 December 2022 Notification of Nhil Esperida as a person with significant control on 2022-06-16

View Document

02/12/222 December 2022 Cessation of Stephanie Barber as a person with significant control on 2022-06-16

View Document

01/12/221 December 2022 Termination of appointment of Stephanie Barber as a director on 2022-06-16

View Document

01/12/221 December 2022 Appointment of Mr Nhil Esperida as a director on 2022-06-16

View Document

09/11/229 November 2022 Registered office address changed from 96 Fox Hill Crescent Sheffield S6 1FY England to Office 7a Borough Mews the Borough Wedmore BS28 4EB on 2022-11-09

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