THE CHARLES ROC GROUP LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

03/01/253 January 2025 Director's details changed for Mrs Amanda Hayley Green on 2025-01-01

View Document

03/01/253 January 2025 Director's details changed for Mr David Jason Green on 2025-01-01

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

25/07/2425 July 2024 Previous accounting period shortened from 2023-07-29 to 2023-07-28

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-23 with updates

View Document

26/07/2326 July 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

26/04/2326 April 2023 Previous accounting period shortened from 2022-07-30 to 2022-07-29

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

23/09/2223 September 2022 Notification of Peter Hamilton as a person with significant control on 2022-09-20

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/06/2114 June 2021 Current accounting period extended from 2021-04-29 to 2021-07-31

View Document

27/05/2127 May 2021 30/04/20 UNAUDITED ABRIDGED

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JASON GREEN / 16/01/2020

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JASON GREEN / 16/01/2020

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA HAYLEY GREEN / 16/01/2020

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MRS AMANDA HAYLEY GREEN / 16/01/2020

View Document

13/05/1913 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106846100001

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR PETER ANTHONY HAMILTON

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JASON GREEN / 22/03/2017

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MRS AMANDA HAYLEY GREEN / 22/03/2017

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

17/07/1717 July 2017 01/05/17 STATEMENT OF CAPITAL GBP 200

View Document

23/03/1723 March 2017 CURREXT FROM 31/03/2018 TO 30/04/2018

View Document

22/03/1722 March 2017 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