STUART ROCHE CONSULTING LTD

Company Documents

DateDescription
12/04/2312 April 2023 Final Gazette dissolved following liquidation

View Document

12/04/2312 April 2023 Final Gazette dissolved following liquidation

View Document

12/01/2312 January 2023 Return of final meeting in a members' voluntary winding up

View Document

17/05/2217 May 2022 Liquidators' statement of receipts and payments to 2022-04-27

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-04-04 with no updates

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 17/04/21

View Document

18/04/2118 April 2021 PREVSHO FROM 30/04/2021 TO 17/04/2021

View Document

17/04/2117 April 2021 Annual accounts for year ending 17 Apr 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 208 SPRING MEADOW LEYLAND PR25 5PP ENGLAND

View Document

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / MR STUART PAUL ROCHE / 17/12/2019

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PAUL ROCHE / 17/12/2019

View Document

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 32 BUCKINGHAM GROVE TIMPERLEY ALTRINCHAM WA14 5AH ENGLAND

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PAUL ROCHE / 05/09/2018

View Document

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

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PAUL ROCHE / 07/09/2017

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 47 CROSSLAND ROAD CHORLTON MANCHESTER M21 9DU

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MR STUART PAUL ROCHE / 07/09/2017

View Document

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

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

22/04/1622 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

29/08/1529 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

09/04/159 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PAUL ROCHE / 18/07/2014

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 208 SPRING MEADOW LEYLAND LANCASHIRE PR25 5PP

View Document

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

View Accounts

07/04/147 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Accounts

08/04/138 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PAUL ROCHE / 08/04/2013

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/05/122 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

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

View Accounts

04/04/114 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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