ROCA TRADING IMPORT & EXPORT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewRegistered office address changed from Whitebeam Warehouse, Blue Space Suscon Brunel Way Dartford Kebt DA1 5FW England to Whitebeam Warehouse, Blue Space Suscon Brunel Way Dartford Kent DA1 5FW on 2025-09-05

View Document

22/02/2522 February 2025 Micro company accounts made up to 2024-11-30

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

15/03/2415 March 2024 Micro company accounts made up to 2023-11-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/10/2324 October 2023 Registered office address changed from 14 Johnsons Way Greenhithe DA9 9LP England to Whitebeam Warehouse, Blue Space Suscon Brunel Way Dartford Kebt DA1 5FW on 2023-10-24

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-11-30

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

11/05/2211 May 2022 Change of details for Mr Carlos Eduardo Claudino as a person with significant control on 2022-04-30

View Document

11/05/2211 May 2022 Cessation of Fernanda Lencioni Giovanelli as a person with significant control on 2022-04-30

View Document

11/05/2211 May 2022 Termination of appointment of Fernanda Lencioni Giovanelli as a director on 2022-04-30

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM UNIT 4 SPACE BUSINESS CENTRE KNIGHT ROAD STROOD ROCHESTER KENT ME2 2BF ENGLAND

View Document

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/10/1822 October 2018 DIRECTOR APPOINTED MISS FERNANDA LENCIONI GIOVANELLI

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR EDER DA SILVA

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR EDER FERNANDO DA SILVA

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 1 COLLEGE YARD 56 WINCHESTER AVENUE LONDON NW6 7UA ENGLAND

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR FERNANDA LENCIONI GIOVANELLI

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM UNIT 4 SPACE BUSINESS CENTRE, KNIGHT ROAD STROOD ROCHESTER KENT ME2 2BF UNITED KINGDOM

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS EDUARDO CLAUDINO / 17/07/2017

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLOS EDUARDO CLAUDINO

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM ST. MARGARETS FARM ST. MARGARETS ROAD SOUTH DARENTH DARTFORD DA4 9LB

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM UNIT 4, SPACE BUSINESS CENTRE, KNIGHT ROAD STROOD ROCHESTER KENT ME2 2BF UNITED KINGDOM

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/08/1615 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MRS. FERNANDA LENCIONI GIOVANELLI

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/11/152 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

24/06/1524 June 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/13

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

07/11/147 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

13/11/1313 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS EDUARDO CLAUDINO / 01/04/2013

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 264 A BELSIZE ROAD LONDON NW6 4BT ENGLAND

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

01/11/121 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 63 LOVERIDGE ROAD KILBURN LONDON NW6 2DR UNITED KINGDOM

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR FELIPE MATTOS

View Document

19/06/1219 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR FELIPE VAGHETTI MATTOS

View Document

14/04/1214 April 2012 APPOINTMENT TERMINATED, DIRECTOR RODRIGO MULARI

View Document

14/04/1214 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

09/11/119 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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