DUNCAN HAMILTON ROFGO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Amended total exemption full accounts made up to 2023-08-31 |
02/06/252 June 2025 | Amended total exemption full accounts made up to 2021-08-31 |
02/06/252 June 2025 | Amended total exemption full accounts made up to 2022-08-31 |
22/05/2522 May 2025 | Total exemption full accounts made up to 2024-08-31 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-15 with updates |
12/02/2512 February 2025 | Notification of Nicholas Ronald Maton as a person with significant control on 2025-02-10 |
12/02/2512 February 2025 | Notification of Jack Edward Charles Tetley as a person with significant control on 2025-02-10 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
25/01/2425 January 2024 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
13/04/2313 April 2023 | Confirmation statement made on 2023-03-15 with no updates |
01/12/221 December 2022 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
28/04/2228 April 2022 | Confirmation statement made on 2022-03-15 with no updates |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
07/01/217 January 2021 | 31/08/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | 08/06/20 STATEMENT OF CAPITAL GBP 597 |
12/11/2012 November 2020 | RETURN OF PURCHASE OF OWN SHARES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
04/06/204 June 2020 | APPOINTMENT TERMINATED, SECRETARY WENDY STANWAY |
19/05/2019 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
28/04/2028 April 2020 | VARYING SHARE RIGHTS AND NAMES |
03/04/203 April 2020 | APPOINTMENT TERMINATED, DIRECTOR SIMON DRABBLE |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
16/12/1816 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
16/07/1816 July 2018 | ADOPT ARTICLES 31/03/2018 |
30/05/1830 May 2018 | CURREXT FROM 31/03/2018 TO 31/08/2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES |
01/09/171 September 2017 | DIRECTOR APPOINTED MR NICHOLAS RONALD MATON |
01/09/171 September 2017 | DIRECTOR APPOINTED MR JACK EDWARD CHARLES TETLEY |
01/09/171 September 2017 | DIRECTOR APPOINTED MR SIMON WILLIAM DRABBLE |
14/08/1714 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROALD FRIDTJOF GOETHE |
14/08/1714 August 2017 | CESSATION OF ADRIAN JAMES HAMILTON AS A PSC |
09/08/179 August 2017 | 09/08/17 STATEMENT OF CAPITAL GBP 700 |
09/08/179 August 2017 | DIRECTOR APPOINTED MR ROALD FRIDTJOF GOETHE |
09/08/179 August 2017 | REGISTERED OFFICE CHANGED ON 09/08/2017 FROM BLAEGROVE HOUSE BLAEGROVE LANE UP NATELY HOOK HAMPSHIRE RG27 9PD ENGLAND |
16/03/1716 March 2017 | 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