ROUGH STUFF LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-11-23 with updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

07/09/237 September 2023 Micro company accounts made up to 2022-12-31

View Document

22/01/2322 January 2023 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-29 with updates

View Document

20/12/2220 December 2022 Change of details for Mr Matthew James Cannon as a person with significant control on 2022-11-29

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

06/12/226 December 2022 Registered office address changed from Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS to Rothlea Lodge Flaunden Lane Bovingdon Hemel Hempstead HP3 0PA on 2022-12-06

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

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

View Accounts

07/09/207 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 COMPANY NAME CHANGED THE MARCHHARE LIMITED CERTIFICATE ISSUED ON 24/01/20

View Document

24/01/2024 January 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES CANNON / 14/12/2018

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

17/12/1917 December 2019 CESSATION OF CHARLES OLIVER LONGBOTTOM AS A PSC

View Document

10/12/1910 December 2019 14/12/18 STATEMENT OF CAPITAL GBP 1

View Document

27/11/1927 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES LONGBOTTOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/02/1513 February 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 Annual return made up to 29 November 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/01/1318 January 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

20/12/1220 December 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW JAMES CANNON / 31/01/2012

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR CHARLES OLIVER LONGBOTTOM

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MATHEW JAMES CANNON

View Document

23/01/1223 January 2012 29/11/11 STATEMENT OF CAPITAL GBP 2

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

29/11/1129 November 2011 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