ROGUE AND BARD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

10/07/2410 July 2024 Registered office address changed from First Floor Office Suite 3 13 Cathedral Road Cardiff CF11 9HA United Kingdom to First Floor Office Suite 3 13 Cathedral Road Cardiff United Kingdom CF11 9HQ on 2024-07-10

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/03/245 March 2024 Registered office address changed from The Hawthorns 6 North Road Cardiff CF10 3DU United Kingdom to First Floor Office Suite 3 13 Cathedral Road Cardiff CF11 9HA on 2024-03-05

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/07/2319 July 2023 Cessation of Rhys Davies as a person with significant control on 2023-01-25

View Document

19/07/2319 July 2023 Statement of capital following an allotment of shares on 2023-01-25

View Document

19/07/2319 July 2023 Termination of appointment of Rhys Davies as a secretary on 2023-01-25

View Document

19/07/2319 July 2023 Termination of appointment of Rhys Davies as a director on 2023-01-25

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-27 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

02/07/212 July 2021 Notification of Miranda Edith Topham as a person with significant control on 2020-08-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM 35 USK COURT THORNHILL CWMBRAN NP44 5UN UNITED KINGDOM

View Document

22/09/2022 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRANDA TOPHAM / 07/08/2020

View Document

07/08/207 August 2020 SECRETARY APPOINTED MRS MIRANDA TOPHAM

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MRS MIRANDA TOPHAM

View Document

07/08/207 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL MORRIS / 01/08/2020

View Document

07/08/207 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS DAVIES / 01/08/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

19/06/1919 June 2019 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