FULL ROTATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Termination of appointment of Francileide Mattock as a director on 2025-07-15 |
21/01/2521 January 2025 | Director's details changed for David Mattock on 2025-01-20 |
21/01/2521 January 2025 | Change of details for a person with significant control |
20/01/2520 January 2025 | Change of details for David Mattock as a person with significant control on 2025-01-20 |
20/01/2520 January 2025 | Director's details changed for Francileide Mattock on 2025-01-20 |
20/01/2520 January 2025 | Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2025-01-20 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-20 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
13/03/2413 March 2024 | Micro company accounts made up to 2023-09-30 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-20 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
15/06/2315 June 2023 | Micro company accounts made up to 2022-09-30 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-20 with updates |
24/10/2224 October 2022 | Director's details changed for Francileide Mattock on 2022-10-24 |
24/10/2224 October 2022 | Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT United Kingdom to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 2022-10-24 |
24/10/2224 October 2022 | Director's details changed for David Mattock on 2022-10-24 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-20 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
13/05/2113 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
26/11/2026 November 2020 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
02/04/202 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/06/1927 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
19/03/1919 March 2019 | DIRECTOR APPOINTED FRANCILEIDE MATTOCK |
19/03/1919 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCILEIDE MATTOCK / 19/03/2019 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
11/05/1811 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
20/06/1720 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
23/03/1723 March 2017 | 03/03/17 STATEMENT OF CAPITAL GBP 2 |
16/03/1716 March 2017 | ADOPT ARTICLES 03/03/2017 |
28/10/1628 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTOCK / 28/10/2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
18/09/1618 September 2016 | ADOPT ARTICLES 30/08/2016 |
19/05/1619 May 2016 | COMPANY NAME CHANGED DAVID MATTOCK LIMITED CERTIFICATE ISSUED ON 19/05/16 |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
07/03/167 March 2016 | REGISTERED OFFICE CHANGED ON 07/03/2016 FROM C/O FORMULA FIRST ACCOUNTS LEXHAM CHAMBERS 3-6 THE COLONNADE HIGH STREET MAIDENHEAD BERKSHIRE SL6 1QL |
26/10/1526 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
09/04/159 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTOCK / 09/04/2015 |
23/10/1423 October 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
25/10/1325 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTOCK / 25/10/2013 |
25/10/1325 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
01/11/121 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
01/11/121 November 2012 | REGISTERED OFFICE CHANGED ON 01/11/2012 FROM FLAT 3 QUEENS COURT 8 NORTHEY STREET LIMEHOUSE LONDON LONDON E14 8BT UNITED KINGDOM |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
13/03/1213 March 2012 | CURRSHO FROM 31/10/2012 TO 30/09/2012 |
20/10/1120 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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