ROCHMILLS DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Accounts for a small company made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/11/2027 November 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MR KABIR UPKAR SINGH SEHMI

View Document

12/04/1912 April 2019 CESSATION OF DONNA MARIE HOLMES AS A PSC

View Document

12/04/1912 April 2019 CESSATION OF JATINDER SINGH SEHMI AS A PSC

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

12/04/1912 April 2019 CESSATION OF JOHN HOWARD WEARING AS A PSC

View Document

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097538750001

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR TEJ PAUL SINGH SEHMI

View Document

16/11/1816 November 2018 COMPANY NAME CHANGED KAYALEF HOLDINGS LTD CERTIFICATE ISSUED ON 16/11/18

View Document

17/10/1817 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / ROCHMILLS LIMITED / 11/09/2018

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES

View Document

02/08/182 August 2018 PREVSHO FROM 31/08/2018 TO 31/12/2017

View Document

12/06/1812 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR TEJ SEHMI

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR TEJ PAUL SINGH SEHMI

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

07/06/177 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR JATINDER SINGH SEHMI

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR KABIR SEHMI

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/08/1528 August 2015 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