ROLLING RIGHT AUTOS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/02/2425 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

06/01/236 January 2023 Certificate of change of name

View Document

05/01/235 January 2023 Registered office address changed from 36 Bletchingley Road Merstham Redhill RH1 3PJ England to Rear of 27 London Road Tooting Junction London SW17 9JR on 2023-01-05

View Document

31/12/2231 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

16/11/2116 November 2021 Notification of Jerome Aslan as a person with significant control on 2021-01-01

View Document

16/11/2116 November 2021 Withdrawal of a person with significant control statement on 2021-11-16

View Document

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

View Accounts

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

24/12/1924 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

09/12/179 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

04/02/174 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

17/05/1617 May 2016 DISS40 (DISS40(SOAD))

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR VINCENT BURROWES

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JEROME ASLAN / 01/02/2016

View Document

16/05/1616 May 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 219-223 COLDHARBOUR LANE LONDON SW9 8RU ENGLAND

View Document

16/05/1616 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUELINE BARNES / 01/05/2016

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/11/1511 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEROME ASLAN / 13/08/2015

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 2 C BURLINGTON ROAD THORNTON HEATH CROYDON SURREY CR7 8PE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

23/03/1523 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

26/03/1426 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS JACKIE BARNES / 21/03/2014

View Document

14/02/1414 February 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