ROXY MANAGEMENT LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewPrevious accounting period shortened from 2024-12-31 to 2024-12-30

View Document

14/08/2514 August 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

17/04/2517 April 2025 Termination of appointment of Victoria Staines as a director on 2025-03-26

View Document

17/04/2517 April 2025 Registered office address changed from 5 Steam Flour Mill Church Street St. Neots PE19 2AB England to Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU on 2025-04-17

View Document

04/11/244 November 2024 Director's details changed for Mrs Holly Marie Baldwin on 2024-10-23

View Document

04/11/244 November 2024 Director's details changed for Miss Victoria Staines on 2024-10-23

View Document

23/10/2423 October 2024 Registered office address changed from 7 Paynes Park Hitchin Hertfordshire SG5 1EH England to 5 Steam Flour Mill Church Street St. Neots PE19 2AB on 2024-10-23

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Micro company accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

24/04/2324 April 2023 Previous accounting period extended from 2022-07-31 to 2022-12-31

View Document

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

08/11/218 November 2021 Confirmation statement made on 2021-07-31 with updates

View Document

08/11/218 November 2021 Notification of Holly Marie Baldwin as a person with significant control on 2021-08-01

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

04/08/214 August 2021 Appointment of Mrs Holly Marie Baldwin as a director on 2020-08-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/08/201 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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