ROWAR LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

03/02/253 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/11/2329 November 2023 Accounts for a dormant company made up to 2023-05-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/11/221 November 2022 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/02/2227 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

26/08/2026 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASEFLIGHT LTD

View Document

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/04/2024 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH DEVANI / 25/03/2020

View Document

11/04/2011 April 2020 REGISTERED OFFICE CHANGED ON 11/04/2020 FROM 78 WELLS STREET LONDON W1T 3QL

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

27/01/2027 January 2020 PREVEXT FROM 30/04/2019 TO 31/05/2019

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLDWELL LTD

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

26/09/1826 September 2018 CESSATION OF CASEFLIGHT LTD AS A PSC

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASEFLIGHT LTD

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR MOUNIR BADAAN

View Document

20/07/1720 July 2017 CESSATION OF MOUNIR BADAAN AS A PSC

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/10/163 October 2016 STATEMENT BY DIRECTORS

View Document

03/10/163 October 2016 SOLVENCY STATEMENT DATED 16/09/16

View Document

03/10/163 October 2016 REDUCE ISSUED CAPITAL 16/09/2016

View Document

03/10/163 October 2016 03/10/16 STATEMENT OF CAPITAL GBP 100

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/10/155 October 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/10/147 October 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/10/134 October 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/03/1311 March 2013 DIRECTOR APPOINTED MR RAJESH DEVANI

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHEL CHOUEIRI

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR WALID BECHARA

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/11/128 November 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR OMAR WANSA

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR OMAR WANSA

View Document

09/08/129 August 2012 DIRECTOR APPOINTED MR MICHEL CHOUEIRI

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR RAJESH DEVANI

View Document

09/08/129 August 2012 DIRECTOR APPOINTED MR WALID BECHARA

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MR MOUNIR BADAAN

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/02/1213 February 2012 DIRECTOR APPOINTED MR RAJESH DEVANI

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR WALID BECHARA

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR OMAR WANSA

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR WALID BECHARA

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHEL CHOUEIRI

View Document

06/02/126 February 2012 10/01/12 STATEMENT OF CAPITAL GBP 650100

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/01/1225 January 2012 DISS40 (DISS40(SOAD))

View Document

24/01/1224 January 2012 Annual return made up to 20 August 2011 with full list of shareholders

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 3RD FLOOR 24 OLD BOND STREET LONDON W1S 4BH

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/02/1118 February 2011 AUDITOR'S RESIGNATION

View Document

05/11/105 November 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MR WALID BECHARA

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MR MICHEL CHOUEIRI

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD HOMSY

View Document

05/02/105 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

06/10/096 October 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD HOMSY / 04/08/2009

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM CRYSTAL NIGHTCLUB 78 WELLS STREET LONDON W1T 3QL

View Document

25/02/0925 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR MAZEN ELZEIN

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL KHAIRALLAH

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED OMAR WANSA

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED RONALD HOMSY

View Document

17/10/0817 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL KHAIRALLAH / 30/06/2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 23/12/06 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED SECRETARY TALAL EL HAJJ

View Document

26/03/0826 March 2008 ACC. REF. DATE EXTENDED FROM 23/12/2007 TO 30/04/2008

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: FLAT 4 12 LEXHAM GARDENS LONDON W8 5JE

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 SECRETARY RESIGNED

View Document

03/03/073 March 2007 NEW SECRETARY APPOINTED

View Document

10/02/0710 February 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

18/07/0618 July 2006 SECRETARY RESIGNED

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: 3RD FLOOR 106 GREAT PORTLAND STREET LONDON W1W 6PF

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/12/05

View Document

19/12/0519 December 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 23/12/05

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0514 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/08/0431 August 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/08/0311 August 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/09/0216 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/026 March 2002 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

13/11/0113 November 2001 REGISTERED OFFICE CHANGED ON 13/11/01 FROM: FIFTH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

27/10/0127 October 2001 NEW SECRETARY APPOINTED

View Document

27/10/0127 October 2001 SECRETARY RESIGNED

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/005 October 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 REGISTERED OFFICE CHANGED ON 08/09/00 FROM: 5TH FLOOR 7-10 CHANDOS STREET LONDON W1M 9DE

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9925 October 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

30/09/9830 September 1998 RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9830 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9812 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

21/01/9721 January 1997 REGISTERED OFFICE CHANGED ON 21/01/97 FROM: 27 JOHN STREET LONDON WC1N 2BL

View Document

08/09/968 September 1996 RETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS

View Document

25/07/9625 July 1996 REGISTERED OFFICE CHANGED ON 25/07/96 FROM: 3 HIGHBOURNE HSE 13-15 MARYLEBONE HIGH ST LONDON W1M 3PD

View Document

27/06/9627 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

09/06/969 June 1996 NEW DIRECTOR APPOINTED

View Document

09/06/969 June 1996 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 31/08/94

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

22/09/9422 September 1994 RETURN MADE UP TO 20/08/94; NO CHANGE OF MEMBERS

View Document

24/08/9424 August 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

05/10/935 October 1993 RETURN MADE UP TO 20/08/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

30/09/9230 September 1992 RETURN MADE UP TO 20/08/92; FULL LIST OF MEMBERS

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

07/01/927 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/9115 October 1991 RETURN MADE UP TO 20/08/91; NO CHANGE OF MEMBERS

View Document

14/08/9114 August 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

31/08/9031 August 1990 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

31/08/9031 August 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

13/09/8913 September 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

15/03/8915 March 1989 RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

15/06/8815 June 1988 DIRECTOR RESIGNED

View Document

22/10/8722 October 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

22/10/8722 October 1987 RETURN MADE UP TO 01/10/87; FULL LIST OF MEMBERS

View Document

04/07/864 July 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

20/05/8620 May 1986 RETURN MADE UP TO 03/03/86; FULL LIST OF MEMBERS

View Document

24/09/8524 September 1985 ANNUAL RETURN MADE UP TO 16/08/85

View Document

13/12/8413 December 1984 ANNUAL RETURN MADE UP TO 03/07/84

View Document

04/11/834 November 1983 ANNUAL RETURN MADE UP TO 14/01/83

View Document

16/04/8216 April 1982 ANNUAL RETURN MADE UP TO 03/02/82

View Document

17/06/8117 June 1981 ANNUAL RETURN MADE UP TO 24/03/81

View Document

16/06/8116 June 1981 ANNUAL ACCOUNTS MADE UP DATE 31/08/79

View Document

16/06/8116 June 1981 ANNUAL RETURN MADE UP TO 24/03/80

View Document

09/11/779 November 1977 ALLOTMENT OF SHARES

View Document

19/07/7719 July 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information