ROUGHTON GROUP LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

06/01/256 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

21/03/2421 March 2024 Group of companies' accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

05/04/235 April 2023 Group of companies' accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

04/04/224 April 2022 Group of companies' accounts made up to 2021-03-31

View Document

21/01/2221 January 2022 Registered office address changed from A2 Omega Park Electron Way Chandlers Ford Hampshire SO53 4SE to 230 Bridge Road Sarisbury Green Southampton SO31 7ED on 2022-01-21

View Document

22/06/2022 June 2020 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

31/07/1931 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAYASUNDARA MUDIYANSELAGE PRABMATH JEEWANDA JAYASUNDARA / 11/06/2019

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR IGNATIUS CHIBUTUTU

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD WOTTON

View Document

10/04/1810 April 2018 PREVEXT FROM 29/12/2017 TO 31/03/2018

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR BERNARD OBIKA

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

16/10/1716 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/16

View Document

29/09/1729 September 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

30/06/1730 June 2017 06/04/17 STATEMENT OF CAPITAL GBP 743454

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

21/03/1721 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/15

View Document

16/02/1716 February 2017 VARYING SHARE RIGHTS AND NAMES

View Document

13/02/1713 February 2017 26/01/17 STATEMENT OF CAPITAL GBP 243454.00

View Document

08/02/178 February 2017 DIRECTOR APPOINTED RANJITH GUNARATNE

View Document

08/02/178 February 2017 DIRECTOR APPOINTED JAYASUNDARA MUDIYANSELAGE PRABMATH JEEWANDA JAYASUNDARA

View Document

28/09/1628 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

20/06/1620 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

04/11/154 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

29/07/1529 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

09/03/159 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

27/06/1427 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

21/11/1321 November 2013 COMPANY NAME CHANGED ROUGHTON (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 21/11/13

View Document

15/11/1315 November 2013 CHANGE OF NAME 12/11/2013

View Document

15/11/1315 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/11/1312 November 2013 CURRSHO FROM 30/06/2014 TO 31/12/2013

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR STEPHEN FRANCIS KIMMETT

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR RICHARD CHARLES WOTTON

View Document

03/10/133 October 2013 ADOPT ARTICLES 17/09/2013

View Document

25/09/1325 September 2013 17/09/13 STATEMENT OF CAPITAL GBP 31044.00

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED IGNATIUS CHIBUTUTU

View Document

25/09/1325 September 2013 17/09/13 STATEMENT OF CAPITAL GBP 119292.00

View Document

17/09/1317 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085730720001

View Document

06/09/136 September 2013 CHANGE OF NAME 28/08/2013

View Document

06/09/136 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/06/1317 June 2013 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