ROUGH GUIDES LIMITED(THE)

Company Documents

DateDescription
06/05/256 May 2025 Director's details changed for Mr Rene Frey on 2025-03-27

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

06/05/256 May 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

05/04/245 April 2024 Change of details for Mr Rene Frey as a person with significant control on 2021-11-01

View Document

05/04/245 April 2024 Director's details changed for Mr Rene Frey on 2021-11-01

View Document

04/03/244 March 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

07/07/217 July 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/08/2010 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 PREVSHO FROM 31/12/2019 TO 30/11/2019

View Document

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

01/08/191 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CURRSHO FROM 30/10/2018 TO 31/12/2017

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 1ST FLOOR MAGDALEN HOUSE 136-148 TOOLEY STREET LONDON SE1 2TU UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 01/11/17 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

07/09/187 September 2018 PREVSHO FROM 31/12/2017 TO 31/10/2017

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 019690900004

View Document

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

View Accounts

17/11/1717 November 2017 CESSATION OF PENGUIN BOOKS LIMITED AS A PSC

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENE FREY

View Document

15/11/1715 November 2017 CORPORATE SECRETARY APPOINTED PENNSEC LIMITED

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA ALLAN

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL KELLY

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, SECRETARY SINEAD MARTIN

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR RENE FREY

View Document

15/11/1715 November 2017 01/11/17 STATEMENT OF CAPITAL GBP 25005.01

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR SHAUN HODGKINSON

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 80 STRAND LONDON WC2R 0RL

View Document

09/11/179 November 2017 AUDITOR'S RESIGNATION

View Document

09/11/179 November 2017 AUDITOR'S RESIGNATION

View Document

01/11/171 November 2017 Annual accounts for year ending 01 Nov 2017

View Accounts

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN DAVID HODGKINSON / 23/06/2017

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

08/01/178 January 2017 ALTER MEMORANDUM 09/12/2016

View Document

09/12/169 December 2016 09/12/16 STATEMENT OF CAPITAL GBP 25005

View Document

14/10/1614 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR PAUL NICHOLAS KELLY

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TWILLIGER

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MR SHAUN DAVID HODGKINSON

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MS ALEXANDRA STEPHANIE ALLAN

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, SECRETARY HELENA PEACOCK

View Document

06/07/166 July 2016 SECRETARY APPOINTED MS SINEAD MARY MARTIN

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DUHIGG

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL SHEPHERD

View Document

05/05/165 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TODD TWILLIGER / 01/09/2015

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR DANIEL PETER SHEPHERD

View Document

05/05/155 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM DUHIGG / 27/02/2015

View Document

10/12/1410 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TODD TWILLIGER / 18/01/2014

View Document

25/06/1325 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/05/138 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER FIELD

View Document

23/05/1223 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR SALLY JOHNSON

View Document

01/06/111 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED STEPHEN TODD TWILLIGER

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/06/109 June 2010 DIRECTOR APPOINTED JOHN WILLIAM DUHIGG

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MAKINSON

View Document

09/06/109 June 2010 DIRECTOR APPOINTED PETER FIELD

View Document

26/05/1026 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

07/09/097 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MAKINSON / 20/08/2009

View Document

19/08/0919 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED SALLY KATE MIRANDA JOHNSON

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN LANDERS

View Document

22/05/0922 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/06/0827 June 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 RETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/11/057 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 AUDITOR'S RESIGNATION

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

08/12/028 December 2002 NEW DIRECTOR APPOINTED

View Document

08/12/028 December 2002 DIRECTOR RESIGNED

View Document

08/12/028 December 2002 DIRECTOR RESIGNED

View Document

08/12/028 December 2002 DIRECTOR RESIGNED

View Document

08/12/028 December 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/04/0224 April 2002 NEW SECRETARY APPOINTED

View Document

24/04/0224 April 2002 SECRETARY RESIGNED

View Document

17/07/0117 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: 27 WRIGHTS LANE LONDON W8 5TZ

View Document

16/05/0116 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/06/005 June 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/06/999 June 1999 RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 RETURN MADE UP TO 04/05/97; CHANGE OF MEMBERS

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/06/9716 June 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/12/96

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

04/04/974 April 1997 ACC. REF. DATE SHORTENED FROM 31/12/96 TO 30/09/96

View Document

19/03/9719 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/9720 January 1997 NEW SECRETARY APPOINTED

View Document

10/01/9710 January 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 NEW DIRECTOR APPOINTED

View Document

03/01/973 January 1997 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

03/01/973 January 1997 REGISTERED OFFICE CHANGED ON 03/01/97 FROM: SUMMIT HOUSE 170 FINCHLEY ROAD LONDON NW3 6BP

View Document

03/01/973 January 1997 SECRETARY RESIGNED

View Document

02/01/972 January 1997 AUDITOR'S RESIGNATION

View Document

03/08/963 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/963 July 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/94

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

07/08/947 August 1994 RETURN MADE UP TO 04/05/94; CHANGE OF MEMBERS

View Document

07/08/947 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/949 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

24/11/9324 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9318 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/938 October 1993 £ NC 100/100000 10/05/93

View Document

08/10/938 October 1993 £24900 10/05/93

View Document

08/06/938 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

26/05/9326 May 1993 RETURN MADE UP TO 04/05/93; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/936 April 1993 S-DIV 23/03/93

View Document

06/04/936 April 1993 VARYING SHARE RIGHTS AND NAMES 23/03/93

View Document

25/03/9325 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9218 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/922 June 1992 RETURN MADE UP TO 04/05/92; NO CHANGE OF MEMBERS

View Document

15/04/9215 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED

View Document

21/08/9121 August 1991 RETURN MADE UP TO 04/05/91; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

19/07/9019 July 1990 NEW DIRECTOR APPOINTED

View Document

21/05/9021 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

21/05/9021 May 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

13/10/8813 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8813 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/8824 January 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

20/11/8720 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/8718 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/09/8718 September 1987 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

18/09/8718 September 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

05/12/855 December 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/855 December 1985 CERTIFICATE OF INCORPORATION

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