ROPATOM LIMITED

Company Documents

DateDescription
28/07/2028 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/07/2019 July 2020 APPLICATION FOR STRIKING-OFF

View Document

15/01/2015 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

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

View Accounts

23/01/1923 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/09/178 September 2017 APPOINTMENT TERMINATED, SECRETARY DAVID ARMSTRONG

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

08/09/178 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/09/157 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

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

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/09/147 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PAUL JAMESON GRIFFITHS / 01/01/2014

View Document

07/09/147 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 18 BEVERLEY ROAD IPSWICH SUFFOLK IP4 4BU UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/09/1311 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/09/1217 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1113 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PAUL JAMESON GRIFFITHS / 07/09/2010

View Document

21/10/1021 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

05/07/105 July 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

07/09/097 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/097 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GRIFFITHS / 01/07/2009

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR RONALD CLINT

View Document

07/09/097 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM 18 BEVERLEY ROAD IPSWICH IP4 4BU UNITED KINGDOM

View Document

07/09/097 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/06/094 June 2009 PREVEXT FROM 30/09/2008 TO 31/12/2008

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM 11 ALL SAINTS ROAD CREETING ST. MARY IPSWICH IP6 8NF UNITED KINGDOM

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED SECRETARY RONALD CLINT

View Document

12/11/0812 November 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 SECRETARY'S CHANGE OF PARTICULARS / DAVID ARMSTRONG / 01/09/2008

View Document

12/11/0812 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM 11 ALL SAINTS ROAD CREETING ST MARY SUFFOLK IP

View Document

12/11/0812 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/11/084 November 2008 SECRETARY APPOINTED MR DAVID JOHN ARMSTRONG

View Document

07/09/077 September 2007 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