ROLLHELP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-06-02

View Document

02/06/242 June 2024 Annual accounts for year ending 02 Jun 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

11/02/2411 February 2024 Termination of appointment of Noel Keane as a director on 2023-03-24

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-06-02

View Document

02/06/232 June 2023 Annual accounts for year ending 02 Jun 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-15 with updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-06-02

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

02/06/222 June 2022 Annual accounts for year ending 02 Jun 2022

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-06-02

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

29/09/2129 September 2021 Appointment of Mr Robin Stuart Thomas as a director on 2021-09-11

View Document

25/09/2125 September 2021 Termination of appointment of Armin Schneider as a director on 2021-09-25

View Document

25/09/2125 September 2021 Termination of appointment of Armin Schneider as a secretary on 2021-09-25

View Document

25/09/2125 September 2021 Cessation of Armin Schneider as a person with significant control on 2021-09-25

View Document

02/06/212 June 2021 Annual accounts for year ending 02 Jun 2021

View Accounts

01/06/211 June 2021 02/06/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES

View Document

02/06/202 June 2020 Annual accounts for year ending 02 Jun 2020

View Accounts

28/02/2028 February 2020 02/06/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MISS ALISON CHAN / 30/01/2020

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON CHAN / 30/01/2020

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

19/02/2019 February 2020 SECRETARY'S CHANGE OF PARTICULARS / ALISON CHAN / 30/01/2020

View Document

02/06/192 June 2019 Annual accounts for year ending 02 Jun 2019

View Accounts

01/03/191 March 2019 02/06/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

02/06/182 June 2018 Annual accounts for year ending 02 Jun 2018

View Accounts

02/03/182 March 2018 02/06/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

02/06/172 June 2017 Annual accounts for year ending 02 Jun 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 2 June 2016

View Document

02/06/162 June 2016 Annual accounts for year ending 02 Jun 2016

View Accounts

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 8, NEVERN SQUARE LONDON SW5

View Document

15/03/1615 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 2 June 2015

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROYDEN

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR JOHN MICHAEL JOSEPH ROYDEN

View Document

02/06/152 June 2015 Annual accounts for year ending 02 Jun 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALISON CHAN / 11/02/2015

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 2 June 2014

View Document

02/06/142 June 2014 Annual accounts for year ending 02 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 2 June 2013

View Document

19/02/1419 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ROYDEN

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK VENN

View Document

14/01/1414 January 2014 SECRETARY APPOINTED ALISON CHAN

View Document

14/01/1414 January 2014 SECRETARY APPOINTED ARMIN SCHNEIDER

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED ALISON CHAN

View Document

02/06/132 June 2013 Annual accounts for year ending 02 Jun 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 2 June 2012

View Document

15/02/1315 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, SECRETARY JULES SPAAPEN

View Document

14/02/1314 February 2013 SECRETARY APPOINTED SIR CHRISTOPHER JOHN ROYDEN

View Document

27/06/1227 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

02/06/122 June 2012 Annual accounts for year ending 02 Jun 2012

View Accounts

16/02/1216 February 2012 Annual accounts small company total exemption made up to 2 June 2011

View Document

05/07/115 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 2 June 2010

View Document

24/06/1024 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOEL KEANE / 15/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAVIN RAM / 15/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ROYDEN / 15/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARMIN SCHNEIDER / 15/06/2010

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR JULES SPAAPEN

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 2 June 2009

View Document

11/07/0911 July 2009 APPOINTMENT TERMINATE, DIRECTOR JOSEPH VELLA LOGGED FORM

View Document

16/06/0916 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPH VELLA

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 2 June 2008

View Document

27/03/0927 March 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 02/06/07 TOTAL EXEMPTION FULL

View Document

21/08/0721 August 2007 RETURN MADE UP TO 15/06/07; CHANGE OF MEMBERS

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

22/07/0722 July 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 SECRETARY RESIGNED

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED

View Document

26/03/0726 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/06/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/06/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/06/04

View Document

15/10/0415 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/06/03

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/06/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/06/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 02/06/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 02/06/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 02/06/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 15/06/98; CHANGE OF MEMBERS

View Document

03/04/983 April 1998 FULL ACCOUNTS MADE UP TO 02/06/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 FULL ACCOUNTS MADE UP TO 02/06/96

View Document

10/11/9610 November 1996 NEW DIRECTOR APPOINTED

View Document

10/11/9610 November 1996 NEW DIRECTOR APPOINTED

View Document

10/11/9610 November 1996 NEW DIRECTOR APPOINTED

View Document

10/11/9610 November 1996 NEW DIRECTOR APPOINTED

View Document

22/08/9622 August 1996 SECRETARY RESIGNED

View Document

22/08/9622 August 1996 RETURN MADE UP TO 15/06/96; CHANGE OF MEMBERS

View Document

22/08/9622 August 1996 SECRETARY RESIGNED

View Document

22/08/9622 August 1996 NEW SECRETARY APPOINTED

View Document

25/03/9625 March 1996 FULL ACCOUNTS MADE UP TO 02/06/95

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

04/09/954 September 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

20/02/9520 February 1995 FULL ACCOUNTS MADE UP TO 02/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS

View Document

29/03/9429 March 1994 FULL ACCOUNTS MADE UP TO 02/06/93

View Document

13/09/9313 September 1993 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 FULL ACCOUNTS MADE UP TO 02/06/92

View Document

18/09/9218 September 1992 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

18/09/9218 September 1992 REGISTERED OFFICE CHANGED ON 18/09/92

View Document

06/03/926 March 1992 FULL ACCOUNTS MADE UP TO 02/06/91

View Document

29/08/9129 August 1991 RETURN MADE UP TO 15/06/91; NO CHANGE OF MEMBERS

View Document

14/05/9114 May 1991 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

16/04/9116 April 1991 FULL ACCOUNTS MADE UP TO 02/06/90

View Document

11/02/9111 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 02/06

View Document

23/05/9023 May 1990 FULL ACCOUNTS MADE UP TO 02/06/89

View Document

01/12/891 December 1989 RETURN MADE UP TO 15/06/89; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/8811 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/8816 March 1988 REGISTERED OFFICE CHANGED ON 16/03/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/03/8816 March 1988 ALTER MEM AND ARTS 220188

View Document

14/03/8814 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/873 December 1987 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