ROW GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewSecond filing of Confirmation Statement dated 2025-01-03

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

02/01/252 January 2025 Change of details for Mr David William Perrins as a person with significant control on 2024-12-30

View Document

02/01/252 January 2025 Termination of appointment of Sean William Dooley as a director on 2024-12-30

View Document

02/01/252 January 2025 Termination of appointment of Piers Nigel Edward Barttelot as a director on 2024-12-30

View Document

02/01/252 January 2025 Cessation of Sean William Dooley as a person with significant control on 2024-12-30

View Document

02/01/252 January 2025 Cessation of Piers Nigel Edward Barttelot as a person with significant control on 2024-12-30

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-26 with updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

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

View Accounts

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

View Accounts

03/12/213 December 2021 Statement of capital on 2021-12-03

View Document

12/11/2112 November 2021

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Change of details for Mr Piers Nigel Edward Barttelot as a person with significant control on 2020-08-04

View Document

30/06/2130 June 2021 Director's details changed for Mr Piers Nigel Edward Barttelot on 2020-08-04

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-26 with updates

View Document

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

View Accounts

17/09/2017 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

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

View Accounts

06/10/196 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MR PIERS NIGEL EDWARD BARTTELOT / 26/06/2018

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS NIGEL EDWARD BARTTELOT / 30/07/2018

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS NIGEL EDWARD BARTTELOT / 26/06/2018

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN WILLIAM DOOLEY / 30/07/2018

View Document

11/10/1711 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN WILLIAM DOOLEY

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM PERRINS

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERS NIGEL EDWARD BARTTELOT

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM CARDINAL HOUSE 46 ST NICHOLAS STREET IPSWICH SUFFOLK IP1 1TT UNITED KINGDOM

View Document

30/01/1730 January 2017 19/12/16 STATEMENT OF CAPITAL GBP 600

View Document

27/01/1727 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/07/1622 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

09/09/159 September 2015 24/07/15 STATEMENT OF CAPITAL GBP 300

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR PIERS BARTTELOT

View Document

20/08/1520 August 2015 CURRSHO FROM 30/06/2016 TO 31/12/2015

View Document

14/07/1514 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 200

View Document

14/07/1514 July 2015 ADOPT ARTICLES 01/07/2015

View Document

26/06/1526 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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