SEAN ROWLEY ORGANISATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

25/03/2425 March 2024 Registered office address changed from 10 Langley Hill Kings Langley WD4 9HD England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2024-03-25

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Registered office address changed from 41 Great Portland Street London W1W 7LA to 10 Langley Hill Kings Langley WD4 9HD on 2023-11-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/09/1714 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS GINA STEEN / 02/01/2015

View Document

17/03/1517 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS GINA STEEN / 01/01/2014

View Document

23/10/1323 October 2013 SECOND FILING WITH MUD 07/03/12 FOR FORM AR01

View Document

23/10/1323 October 2013 SECOND FILING WITH MUD 07/03/13 FOR FORM AR01

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

06/02/126 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

06/02/126 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED SEAN STUART ROWLEY

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR SEAN ROWLEY

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM, GROUND AND BASEMENT STUDIOS 485 LIVERPOOL ROAD, LONDON, N7 8PG

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, SECRETARY SAMANTHA HEMINGWAY

View Document

09/04/119 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

29/11/1029 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 SECRETARY APPOINTED MS SAMANTHA ANNE HEMINGWAY

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM BALL

View Document

11/06/1011 June 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN STUART ROULEY ROWLEY / 01/01/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GINA STEEN / 01/01/2010

View Document

11/06/1011 June 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JOHN BALL / 01/01/2010

View Document

15/12/0915 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED SECRETARY SEAN ROWLEY

View Document

21/05/0921 May 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM, BASEMENT STUDIO 348 CALEDONIAN ROAD, LONDON, GRT LONDON, N1 1DU

View Document

07/04/097 April 2009 NC INC ALREADY ADJUSTED 17/07/2008

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED GINA STEEN

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED SEAN ROWLEY LOGGED FORM

View Document

19/02/0919 February 2009 NC INC ALREADY ADJUSTED 17/07/08

View Document

19/02/0919 February 2009 NC INC ALREADY ADJUSTED 17/07/2008

View Document

12/02/0912 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED SEAN STUART ROULEY ROWLEY

View Document

24/07/0824 July 2008 SECRETARY APPOINTED GRAHAM BALL

View Document

17/07/0817 July 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM, 181 UPPER STREET, LONDON, N1 1RQ

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR KIRSTI NICOLE HADLEY

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM, 2ND FLOOR, 145-157 ST.JOHN STREET, LONDON, EC1V 4PY

View Document

07/03/077 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information