ROGUE EVENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

11/07/2411 July 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

07/02/247 February 2024 Registered office address changed from 46B 46 the Pantiles the Rear Tunbridge Wells Kent TN2 5TW England to 3 Frant Green Road Frant Tunbridge Wells TN3 9DA on 2024-02-07

View Document

07/02/247 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

19/06/2019 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/12/1824 December 2018 REGISTERED OFFICE CHANGED ON 24/12/2018 FROM FIRST FLOOR 81-85 HIGH STREET BRENTWOOD ESSEX CM14 4RR ENGLAND

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART FRANCIS MUNNICH / 13/12/2017

View Document

13/12/1813 December 2018 PSC'S CHANGE OF PARTICULARS / MR STUART FRANCIS MUNNICH / 13/12/2017

View Document

13/12/1813 December 2018 PSC'S CHANGE OF PARTICULARS / MR STUART FRANCIS MUNNICH / 13/12/2017

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / MR STUART FRANCIS MUNNICH / 10/12/2018

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 46B THE PANTILES THE REAR TUNBRIDGE WELLS KENT TN2 5TW

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 256 PINNACLE APARTMENTS 11 SAFFRON CENTRAL SQUARE CROYDON SURREY CR0 2GH ENGLAND

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM FIRST FLOOR 81-85 HIGH STREET BRENTWOOD ESSEX CM14 4RR UNITED KINGDOM

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/09/188 September 2018 REGISTERED OFFICE CHANGED ON 08/09/2018 FROM 256 PINNACLE APARTMENTS SAFFRON CENTRAL SQUARE CROYDON SURREY CR0 2GH ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 413 FIRST CHOICE HOUSE LONDON ROAD CRAWLEY RH10 9BH ENGLAND

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 256 PINNACLE APARTMENTS SAFFRON CENTRAL SQUARE CROYDON CR0 2GH ENGLAND

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 256 256 PINNACLE APARTMENTS 11 SAFFRON CENTRAL SQUARE CROYDON CR0 2GH ENGLAND

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 413 LONDON ROAD CRAWLEY RH10 9BH UNITED KINGDOM

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR KRISHNA MOOROOGEN

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR KRISHNA MOOROOGEN

View Document

14/12/1614 December 2016 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