ROXY DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Total exemption full accounts made up to 2024-10-31 |
24/04/2524 April 2025 | Confirmation statement made on 2025-03-20 with updates |
28/03/2528 March 2025 | Termination of appointment of Fiona Constance Williams as a director on 2025-03-26 |
27/03/2527 March 2025 | Appointment of Mr Edwin Michael White as a director on 2025-03-26 |
25/03/2525 March 2025 | Termination of appointment of Edwin Michael White as a director on 2025-03-25 |
25/03/2525 March 2025 | Appointment of Ms Fiona Constance Williams as a director on 2025-03-25 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/07/2424 July 2024 | Total exemption full accounts made up to 2023-10-31 |
26/04/2426 April 2024 | Director's details changed for Mr Edwin Michael White on 2023-11-28 |
26/04/2426 April 2024 | Confirmation statement made on 2024-03-20 with no updates |
26/04/2426 April 2024 | Change of details for Mr Edwin Michael White as a person with significant control on 2023-11-28 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/03/2321 March 2023 | Termination of appointment of Daniel John Stones as a director on 2023-02-28 |
21/03/2321 March 2023 | Termination of appointment of Victoria Anne Bull as a director on 2023-02-28 |
20/03/2320 March 2023 | Notification of Edwin Michael White as a person with significant control on 2023-02-28 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-20 with updates |
20/03/2320 March 2023 | Cessation of Daniel John Stones as a person with significant control on 2023-02-28 |
20/03/2320 March 2023 | Accounts for a dormant company made up to 2022-10-31 |
20/03/2320 March 2023 | Appointment of Mr Edwin Michael White as a director on 2023-02-28 |
20/03/2320 March 2023 | Cessation of Victoria Anne Bull as a person with significant control on 2023-02-28 |
20/03/2320 March 2023 | Registered office address changed from Unit 17 Creykes Court 5 Craigie Drive Plymouth PL1 3JB England to Northfield House Shurdington Road Bentham Cheltenham Gloucestershire GL51 4UA on 2023-03-20 |
14/11/2214 November 2022 | Confirmation statement made on 2022-10-08 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/11/2111 November 2021 | Confirmation statement made on 2021-10-08 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/07/2121 July 2021 | Registered office address changed from 10 Creykes Court 5 Craigie Drive Plymouth PL1 3JB England to Unit 17 Creykes Court 5 Craigie Drive Plymouth PL1 3JB on 2021-07-21 |
21/07/2121 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/05/2020 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES |
31/07/1931 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
03/06/193 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN STONES / 03/06/2019 |
03/06/193 June 2019 | PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN STONES / 03/06/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN STONES / 16/10/2018 |
16/10/1816 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN STONES / 16/10/2018 |
16/10/1816 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN STONES / 16/10/2018 |
16/10/1816 October 2018 | PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN STONES / 16/10/2018 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
24/09/1824 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA ANNE BULL |
24/09/1824 September 2018 | PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN STONES / 08/10/2016 |
22/08/1822 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/06/1730 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
21/03/1721 March 2017 | REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 10 UNIT 10, CREYKES COURT 5 CRAIGIE DRIVE PLYMOUTH DEVON PL1 3JB ENGLAND |
02/03/172 March 2017 | REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 21 MITCHELL CLOSE PLYMSTOCK PLYMOUTH PL9 9GE ENGLAND |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
02/09/162 September 2016 | REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 5 BROOM PARK PLYMOUTH PL9 9QH UNITED KINGDOM |
09/10/159 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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