ROFEX (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

06/02/256 February 2025 Confirmation statement made on 2024-10-03 with no updates

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

03/08/243 August 2024 Previous accounting period extended from 2023-11-05 to 2023-11-30

View Document

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

View Accounts

09/10/239 October 2023 Cessation of Claire Elisabeth Morton as a person with significant control on 2023-08-22

View Document

03/10/233 October 2023 Director's details changed for Miss Elea Elisa Morton on 2023-10-03

View Document

03/10/233 October 2023 Termination of appointment of Kevin Richard Joseph Barry as a director on 2023-09-27

View Document

03/10/233 October 2023 Notification of Elea Elisa Morton as a person with significant control on 2023-08-22

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

12/09/2312 September 2023 Appointment of Miss Elea Elisa Morton as a director on 2023-08-30

View Document

05/08/235 August 2023 Total exemption full accounts made up to 2022-11-05

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 Confirmation statement made on 2022-11-09 with no updates

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

05/11/225 November 2022 Annual accounts for year ending 05 Nov 2022

View Accounts

16/01/2216 January 2022 Confirmation statement made on 2021-11-09 with no updates

View Document

05/11/215 November 2021 Annual accounts for year ending 05 Nov 2021

View Accounts

05/11/205 November 2020 Annual accounts for year ending 05 Nov 2020

View Accounts

28/11/1928 November 2019 05/11/18 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 Annual accounts for year ending 05 Nov 2019

View Accounts

29/08/1929 August 2019 PREVSHO FROM 30/11/2018 TO 05/11/2018

View Document

02/07/192 July 2019 30/11/17 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 DISS40 (DISS40(SOAD))

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

05/11/185 November 2018 Annual accounts for year ending 05 Nov 2018

View Accounts

30/10/1830 October 2018 FIRST GAZETTE

View Document

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

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

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

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MORTON

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MR KEVIN RICHARD JOSEPH BARRY

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

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

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/11/1520 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR NICHOLAS MORTON

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE MORTON

View Document

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

View Accounts

27/11/1427 November 2014 PREVSHO FROM 28/02/2014 TO 30/11/2013

View Document

17/11/1417 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

14/12/1314 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

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

View Accounts

14/08/1314 August 2013 PREVEXT FROM 30/11/2012 TO 28/02/2013

View Document

09/03/139 March 2013 DISS40 (DISS40(SOAD))

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 73 SHEEPWALK LANE RAVENSHEAD NOTTINGHAM NG15 9FD UNITED KINGDOM

View Document

08/03/138 March 2013 Annual return made up to 9 November 2012 with full list of shareholders

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/11/1121 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE ELIZABETH MORTON / 24/06/2011

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 19B VICTORIA GARDENS BIGGIN HILL WESTERHAM KENT TN16 3DH UNITED KINGDOM

View Document

09/11/109 November 2010 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