THE ROGUE BAR CO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

03/06/253 June 2025 Change of details for Mr Thomas Oliver Mark Russell as a person with significant control on 2025-03-10

View Document

03/06/253 June 2025 Director's details changed for Mr Thomas Oliver Mark Russell on 2025-03-10

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/05/2422 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/05/2313 May 2023 Amended total exemption full accounts made up to 2021-09-30

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-10 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS OLIVER MARK RUSSELL / 09/02/2020

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS OLIVER MARK RUSSELL / 09/02/2020

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MRS JOAN KATE LEE / 09/02/2020

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS OLIVER MARK RUSSELL / 09/02/2020

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RUSSELL

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR NICHOLAS BERNARD RUSSELL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/07/177 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/03/177 March 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/02/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/02/1611 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 10/02/15 STATEMENT OF CAPITAL GBP 64721

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/07/156 July 2015 CURRSHO FROM 28/02/2016 TO 30/09/2015

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM, UNIT 2A, VISTA PLACE COY POND BUSINESS PARK, INGWORTH ROAD, POOLE, DORSET, BH12 1JY, UNITED KINGDOM

View Document

11/02/1511 February 2015 COMPANY NAME CHANGED THE ROUGE BAR CO LIMITED CERTIFICATE ISSUED ON 11/02/15

View Document

10/02/1510 February 2015 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