ROWDEN TECHNOLOGIES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Statement of capital following an allotment of shares on 2025-03-19

View Document

28/01/2528 January 2025 Appointment of Mr Joseph Martin Robinson as a director on 2025-01-13

View Document

28/01/2528 January 2025 Termination of appointment of Maria Elena Pereira Outes as a director on 2025-01-08

View Document

28/01/2528 January 2025 Termination of appointment of Victor Laurence Terry as a director on 2025-01-14

View Document

02/01/252 January 2025 Statement of capital following an allotment of shares on 2024-12-20

View Document

02/01/252 January 2025 Termination of appointment of William Robert Langton as a director on 2024-12-31

View Document

03/12/243 December 2024 Statement of capital following an allotment of shares on 2024-11-26

View Document

03/09/243 September 2024 Current accounting period extended from 2024-08-31 to 2024-12-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/05/2420 May 2024 Statement of capital following an allotment of shares on 2024-05-07

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

10/06/2310 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/05/2326 May 2023 Cancellation of shares. Statement of capital on 2023-03-30

View Document

26/05/2326 May 2023 Purchase of own shares.

View Document

17/01/2317 January 2023 Appointment of Mrs Suzanne Chetri as a secretary on 2023-01-16

View Document

17/01/2317 January 2023 Termination of appointment of Elinor Rose Steers as a secretary on 2023-01-16

View Document

10/01/2310 January 2023 Statement of capital following an allotment of shares on 2022-12-19

View Document

09/01/239 January 2023 Change of details for Mr Robert Harper as a person with significant control on 2023-01-09

View Document

06/01/236 January 2023 Second filing of a statement of capital following an allotment of shares on 2022-10-18

View Document

23/11/2223 November 2022 Second filing of a statement of capital following an allotment of shares on 2022-10-18

View Document

18/10/2218 October 2022 Statement of capital following an allotment of shares on 2022-10-18

View Document

13/05/2213 May 2022 Statement of capital following an allotment of shares on 2022-05-12

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

22/04/2222 April 2022 Director's details changed for Mr Victor Laurence Terry on 2022-04-22

View Document

22/04/2222 April 2022 Statement of capital following an allotment of shares on 2022-04-22

View Document

30/03/2230 March 2022 Director's details changed for Mr Alexander Bloomfield on 2022-03-16

View Document

29/03/2229 March 2022 Particulars of variation of rights attached to shares

View Document

29/03/2229 March 2022 Change of share class name or designation

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Appointment of Mr Clifford Kamara as a director on 2022-03-16

View Document

28/03/2228 March 2022 Appointment of Ms Maria Elena Pereira Outes as a director on 2022-03-16

View Document

28/03/2228 March 2022 Appointment of Mr Victor Laurence Terry as a director on 2022-03-16

View Document

28/03/2228 March 2022 Appointment of Mr Alexander Bloomfield as a director on 2022-03-16

View Document

28/03/2228 March 2022 Appointment of Ms Elinor Rose Steers as a secretary on 2022-03-16

View Document

28/03/2228 March 2022 Memorandum and Articles of Association

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Termination of appointment of Daniel Clarke as a director on 2022-03-16

View Document

28/03/2228 March 2022 Termination of appointment of Stephen Hall as a director on 2022-03-16

View Document

28/03/2228 March 2022 Termination of appointment of Jon Rigg as a director on 2022-03-16

View Document

28/03/2228 March 2022 Termination of appointment of Barnaby Munn as a director on 2022-03-16

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

05/08/215 August 2021 Termination of appointment of Sarah Harper as a secretary on 2020-10-31

View Document

27/07/2127 July 2021 Registration of charge 099811100001, created on 2021-07-27

View Document

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM BRISTOL AND BATH SCIENCE PARK DIRAC CRESCENT EMERSONS GREEN BRISTOL BS16 7FR ENGLAND

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/04/2016 April 2020 DIRECTOR APPOINTED MR STEPHEN HALL

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR BARNABY MUNN

View Document

11/11/1911 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 ADOPT ARTICLES 13/08/2019

View Document

02/09/192 September 2019 SUB-DIVISION 13/08/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR JANE SELWAY

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR DANIEL CLARKE

View Document

10/01/1910 January 2019 CURREXT FROM 28/02/2019 TO 31/08/2019

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM FUTURE SPACE NORTH GATE (UWE) FILTON ROAD BRISTOL BS34 8RB ENGLAND

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

27/11/1727 November 2017 COMPANY NAME CHANGED ROWDEN DEFENCE LTD. CERTIFICATE ISSUED ON 27/11/17

View Document

25/11/1725 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARPER / 20/11/2017

View Document

25/11/1725 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE SELWAY / 20/11/2017

View Document

25/11/1725 November 2017 REGISTERED OFFICE CHANGED ON 25/11/2017 FROM GLOVE FACTORY STUDIOS BROOK LANE HOLT WILTSHIRE BA14 6RL ENGLAND

View Document

25/11/1725 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH HARPER / 19/11/2017

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR JON RIGG

View Document

29/09/1729 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MISS JANE SELWAY

View Document

09/03/179 March 2017 SECRETARY APPOINTED MRS SARAH HARPER

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/01/1722 January 2017 REGISTERED OFFICE CHANGED ON 22/01/2017 FROM 56 BROOKLANDS CHIPPENHAM WILTSHIRE SN15 2FH ENGLAND

View Document

10/04/1610 April 2016 COMPANY NAME CHANGED 5ZERO2 LTD CERTIFICATE ISSUED ON 10/04/16

View Document

01/02/161 February 2016 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