ROKILL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

04/12/244 December 2024

View Document

04/12/244 December 2024

View Document

04/12/244 December 2024

View Document

15/11/2415 November 2024 Change of details for Rokill Limited as a person with significant control on 2024-06-21

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

18/07/2418 July 2024 Certificate of change of name

View Document

18/07/2418 July 2024 Change of name notice

View Document

20/01/2420 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

20/01/2420 January 2024

View Document

20/01/2420 January 2024

View Document

20/01/2420 January 2024

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

01/06/231 June 2023 Termination of appointment of Alec Richard Mcquin as a director on 2023-05-31

View Document

09/05/239 May 2023 Termination of appointment of Christopher Turner as a director on 2023-05-05

View Document

13/04/2313 April 2023

View Document

13/04/2313 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

13/04/2313 April 2023

View Document

13/04/2313 April 2023

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

19/10/2219 October 2022 Appointment of Mr Daniel Peter Ratcliffe as a director on 2022-10-18

View Document

19/10/2219 October 2022 Termination of appointment of Simon Patrick Thomson as a director on 2022-10-18

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

03/11/213 November 2021 Appointment of Mr Simon Patrick Thomson as a director on 2021-11-02

View Document

03/11/213 November 2021 Termination of appointment of Roy Mackintosh as a secretary on 2021-11-02

View Document

03/11/213 November 2021 Registered office address changed from Rossland House Salisbury Road Blashford Ringwood BH24 3PB England to Nursery Court London Road Windlesham Surrey GU20 6LQ on 2021-11-03

View Document

03/11/213 November 2021 Appointment of Mr Peter John Fane as a director on 2021-11-02

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Cessation of Alec Richard Mcquin as a person with significant control on 2019-11-01

View Document

30/07/2130 July 2021 Notification of Rokill Limited as a person with significant control on 2019-11-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL MICHAEL WESTGATE / 20/05/2019

View Document

20/05/1920 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW HORNSBY

View Document

03/04/193 April 2019 PREVEXT FROM 31/12/2018 TO 28/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 85 DOWNLAND AVENUE SOUTHWICK BRIGHTON BN42 4RX

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PETER HORNSBY / 31/10/2017

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MATTHEW HORNSBY

View Document

29/12/1429 December 2014 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