TI ROCHER CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/06/251 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
04/02/254 February 2025 | Micro company accounts made up to 2024-03-31 |
13/08/2413 August 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/11/2320 November 2023 | Micro company accounts made up to 2021-03-31 |
20/11/2320 November 2023 | Micro company accounts made up to 2023-03-31 |
20/11/2320 November 2023 | Micro company accounts made up to 2022-03-31 |
20/11/2320 November 2023 | Micro company accounts made up to 2018-03-31 |
20/11/2320 November 2023 | Micro company accounts made up to 2019-03-31 |
20/11/2320 November 2023 | Micro company accounts made up to 2020-03-31 |
15/06/2315 June 2023 | Compulsory strike-off action has been discontinued |
15/06/2315 June 2023 | Compulsory strike-off action has been discontinued |
14/06/2314 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
14/06/2314 June 2023 | Registered office address changed from 1 Blake Road Bound Green London N11 2AD to First Floor 57 Cranley Gardens London N13 4LT on 2023-06-14 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Compulsory strike-off action has been suspended |
16/02/2216 February 2022 | Compulsory strike-off action has been suspended |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
02/08/212 August 2021 | Confirmation statement made on 2021-05-31 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/06/1729 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | DISS40 (DISS40(SOAD)) |
18/03/1718 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
14/03/1714 March 2017 | FIRST GAZETTE |
06/06/166 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/04/1529 April 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/04/1326 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/03/1222 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR IGNATIUS FAISSAL / 22/03/2012 |
22/03/1222 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
22/03/1222 March 2012 | REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 11 BLAKE ROAD BOUND GREEN LONDON N11 2AD ENGLAND |
22/03/1222 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR IGNATIUS FAISSAL / 22/03/2012 |
More Company Information
Recently Viewed
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