ROTARIANS ELIMINATING MALARIA IN TANZANIA LIMITED

Alexander & Co Schooners Business Park Alexander & Co Schooners Business Park, Wadebridge, PL27 6HB, Cornwall, United Kingdom
StatusACTIVE
Company No.06580884
Category
Incorporated30 Apr 2008
Age16 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

ROTARIANS ELIMINATING MALARIA IN TANZANIA LIMITED is an active with number 06580884. It was incorporated 16 years, 1 month, 12 days ago, on 30 April 2008. The company address is Alexander & Co Schooners Business Park Alexander & Co Schooners Business Park, Wadebridge, PL27 6HB, Cornwall, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change to a person with significant control

Date: 06 May 2022

Action Date: 30 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-30

Psc name: Dr Keith Barnard-Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2022

Action Date: 05 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-05

Psc name: Dr Keith Barnard-Jones

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2022

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Mr Brian Tom Dwelly

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Mary Smith

Termination date: 2021-08-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Aug 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Judith Smith

Termination date: 2021-08-20

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2021

Action Date: 20 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-20

Psc name: Judith Mary Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2020

Action Date: 12 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Judith Mary Smith

Change date: 2020-05-12

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2020

Action Date: 12 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-12

Psc name: Mr Brian Arthur Ernest Stoyel

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2020

Action Date: 12 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-12

Psc name: Dr Keith Barnard-Jones

Documents

View document PDF

Change person director company with change date

Date: 12 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-12

Officer name: Mr Brian Arthur Ernest Stoyel

Documents

View document PDF

Change person director company with change date

Date: 12 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Keith Barnard-Jones

Change date: 2020-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2020

Action Date: 12 May 2020

Category: Address

Type: AD01

New address: Alexander & Co Schooners Business Park Bess Park Road Wadebridge Cornwall PL27 6HB

Old address: Negys Gorthybow Schooners Business Park Bess Park Road Wadebridge Cornwall PL27 6HB

Change date: 2020-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2019

Action Date: 17 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Keith Barnard-Jones

Change date: 2019-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 08 May 2018

Action Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Judith Mary Smith

Notification date: 2018-05-04

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2018

Action Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-04

Psc name: Mr Brian Arthur Ernest Stoyel

Documents

View document PDF

Change person director company with change date

Date: 04 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Arthur Ernest Stoyel

Change date: 2018-05-04

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Arthur Ernest Stoyel

Change date: 2018-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Judith Smith

Appointment date: 2017-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Judith Mary Smith

Appointment date: 2017-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Anthony Jeal

Termination date: 2017-10-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Derek Anthony Jeal

Termination date: 2017-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Derek Jeal

Cessation date: 2017-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jun 2013

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-05-01

Officer name: Derek Anthony Jeal

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jun 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2013

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-01

Officer name: Derek Anthony Jeal

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jul 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2012

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Derek Anthony Jeal

Change date: 2011-05-01

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2012

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-01

Officer name: Brian Arthur Ernest Stoyel

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2012

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-01

Officer name: Dr Keith Barnard-Jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Aug 2011

Action Date: 31 Aug 2011

Category: Address

Type: AD01

Old address: 1 Pityme Business Centre St. Minver Wadebridge Cornwall PL27 6NU United Kingdom

Change date: 2011-08-31

Documents

View document PDF

Annual return company with made up date

Date: 24 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date

Date: 03 Jun 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Resolution

Date: 28 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/04/09

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 18/06/2009 from 1 pityme business centre st. Minver wadebridge cornwall PL27 6NU

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Incorporation company

Date: 30 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDACORP LIMITED

SUITE 12 JASON HOUSE KERRY HILL,LEEDS,LS18 4JR

Number:08837198
Status:ACTIVE
Category:Private Limited Company

BNP PARIBAS FLEET HOLDINGS LIMITED

WHITEHILL HOUSE,SWINDON,SN5 6PE

Number:03997584
Status:ACTIVE
Category:Private Limited Company

BRONZE RESTORATIONS CONSULTANCY LTD

TURNBULL HOUSE,CHEAM,SM2 6JT

Number:09615988
Status:ACTIVE
Category:Private Limited Company

INSTORAGE LTD

54 ELMWOOD AVENUE,BELFAST,BT9 6AZ

Number:NI610299
Status:ACTIVE
Category:Private Limited Company

PFM VASCULAR CONSULTANT LTD

61/63 STANLEY ROAD,BOOTLE,L20 7BZ

Number:07308415
Status:ACTIVE
Category:Private Limited Company

RETIREMENT PLANNING PARTNERSHIP LTD

KESTREL HOUSE ALMA ROAD,HAMPSHIRE,SO51 8ED

Number:02031862
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source