ROGUE TRADER LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

16/04/2416 April 2024 Accounts for a dormant company made up to 2023-09-30

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2022-09-30

View Document

29/09/2329 September 2023 Current accounting period shortened from 2022-09-29 to 2022-09-28

View Document

30/06/2330 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

08/06/238 June 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

01/06/231 June 2023 Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 10-12 Barnes High Street London SW13 9LW on 2023-06-01

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/06/179 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK GERTH VAN DER GAAG / 19/03/2016

View Document

02/06/162 June 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

01/06/161 June 2016 CHANGE PERSON AS DIRECTOR

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 141 WARDOUR STREET LONDON W1F 0UT

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

14/10/1414 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

09/06/149 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

23/04/1423 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/06/1312 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

11/04/1311 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/04/1226 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

24/04/1224 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

19/04/1119 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

20/12/1020 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

04/06/104 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

21/05/1021 May 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

29/07/0929 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

18/06/0918 June 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM 37 WARREN STREET LONDON W1T 6AD

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED SECRETARY WARREN STREET REGISTRARS LIMITED

View Document

25/03/0825 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/04/0510 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

31/03/0431 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 NEW SECRETARY APPOINTED

View Document

29/10/0229 October 2002 REGISTERED OFFICE CHANGED ON 29/10/02 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP

View Document

22/10/0222 October 2002 SECRETARY RESIGNED

View Document

25/07/0225 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

26/03/0226 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0226 March 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 REGISTERED OFFICE CHANGED ON 12/10/01 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1R 0BE

View Document

21/05/0121 May 2001 S366A DISP HOLDING AGM 15/05/01

View Document

21/05/0121 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

27/04/0127 April 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

12/04/0012 April 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 NEW SECRETARY APPOINTED

View Document

04/05/994 May 1999 REGISTERED OFFICE CHANGED ON 04/05/99 FROM: 1ST FLOOR OFFICES 8/10 STAMFORD HILL, LONDON N16 6XZ

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 SECRETARY RESIGNED

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/09/99

View Document

27/10/9827 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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