ROWTECH LIMITED

Company Documents

DateDescription
15/04/2115 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/12/197 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANJAY GOYAL

View Document

07/12/197 December 2019 APPOINTMENT TERMINATED, DIRECTOR SAMEER SHRIVASTAVA

View Document

07/12/197 December 2019 DIRECTOR APPOINTED MR. SANJAY GOYAL

View Document

07/12/197 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

07/12/197 December 2019 CESSATION OF SAMEER SHRIVASTAVA AS A PSC

View Document

01/11/191 November 2019 30/04/19 UNAUDITED ABRIDGED

View Document

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/01/1916 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

24/06/1824 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, SECRETARY CAPITAL SECURITIES LIMITED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/02/186 February 2018 30/04/17 UNAUDITED ABRIDGED

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH

View Document

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED SAMEER SHRIVASTAVA

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMEER SHRIVASTAVA

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIOT

View Document

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

View Accounts

11/04/1711 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/04/175 April 2017 DISS40 (DISS40(SOAD))

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

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

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/10/1527 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

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

View Accounts

17/04/1517 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/09/1426 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

03/06/143 June 2014 DIRECTOR APPOINTED ROBERT ELLIOT

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANKIT KHARE

View Document

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

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/02/1420 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED ANKIT MAHENDRA KHARE

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR SALIL SHRIVASTAVA

View Document

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

View Accounts

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM SUITE 404 ALBANY HOUSE 324-326 REGENT STREET LONDON W1B 3HH

View Document

11/04/1311 April 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARK RAYNER

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED SALIL SHRIVASTAVA

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR SAMEER SHRIVASTAVA

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MARK RONALD RAYNER

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

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

View Accounts

06/03/126 March 2012 30/04/10 TOTAL EXEMPTION FULL

View Document

15/02/1215 February 2012 DISS40 (DISS40(SOAD))

View Document

14/02/1214 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR APPOINTED SAMEER SHRIVASTAVA

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARK RAYNER LORD OF MARKHAM CLINTON

View Document

08/11/118 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

28/05/1128 May 2011 DISS40 (DISS40(SOAD))

View Document

25/05/1125 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

25/08/1025 August 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 DISS40 (DISS40(SOAD))

View Document

12/07/1012 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL SECURITIES LIMITED / 01/11/2009

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RONALD RAYNER LORD OF MARKHAM CLINTON / 01/11/2009

View Document

12/07/1012 July 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

01/07/091 July 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/2009 FROM SUITE 401 302 REGENT STREET LONDON W1B 3HH

View Document

24/03/0924 March 2009 30/04/07 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 DISS40 (DISS40(SOAD))

View Document

16/03/0916 March 2009 30/04/06 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

26/08/0826 August 2008 RETURN MADE UP TO 02/04/08; NO CHANGE OF MEMBERS

View Document

17/05/0717 May 2007 RETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS

View Document

15/06/0615 June 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

09/07/049 July 2004 NC INC ALREADY ADJUSTED 01/03/04

View Document

28/06/0428 June 2004 £ NC 100/1000 01/03/0

View Document

20/05/0420 May 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

22/04/0322 April 2003 SECRETARY RESIGNED

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 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