ROHIT GAUTAM LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-06-23 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

15/04/2415 April 2024 Registered office address changed from 539 Lady Margaret Road Southall UB1 2QG England to 22 Sweet Briar Drive Calcot Reading RG31 7AD on 2024-04-15

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

20/07/2320 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

14/11/2214 November 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/01/2231 January 2022 Termination of appointment of Bikrampal Singh as a director on 2022-01-17

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR BIKRAMPAL SINGH

View Document

01/01/191 January 2019 APPOINTMENT TERMINATED, DIRECTOR YOGENDRA KHUSHWA

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR YOGENDRA SINGH KHUSHWA

View Document

24/03/1824 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR YOGENDRA KUSHWAH

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/09/1722 September 2017 CURREXT FROM 30/06/2017 TO 31/10/2017

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROHIT GAUTAM

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 9 ELLISON GARDENS SOUTHALL MIDDLESEX UB2 4EW UNITED KINGDOM

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR YOGENDRA SINGH KUSHWAH

View Document

24/06/1624 June 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