ROWDA GROUP LTD

90 Freemens Common Road, Leicester, LE2 7SQ, England
StatusACTIVE
Company No.09458607
CategoryPrivate Limited Company
Incorporated25 Feb 2015
Age9 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

ROWDA GROUP LTD is an active private limited company with number 09458607. It was incorporated 9 years, 2 months, 27 days ago, on 25 February 2015. The company address is 90 Freemens Common Road, Leicester, LE2 7SQ, England.



Company Fillings

Confirmation statement with updates

Date: 17 Jan 2024

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Change account reference date company current extended

Date: 21 Nov 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2023-11-30

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2023

Action Date: 15 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-15

Officer name: Mr Wisam Choudhury

Documents

View document PDF

Resolution

Date: 02 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 01 Aug 2023

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2023

Action Date: 13 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lote Tree Uk Investments Limited

Notification date: 2023-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Asif Ausaf Abbas

Appointment date: 2023-07-13

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rofi Ihsan

Appointment date: 2023-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wisam Choudhury

Appointment date: 2023-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-13

Officer name: Mr Abdul Piranie

Documents

View document PDF

Capital alter shares subdivision

Date: 13 Jul 2023

Action Date: 30 Jun 2023

Category: Capital

Type: SH02

Date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Jul 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2023

Action Date: 23 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Muhummed Juneid Bashir Ibrahim

Cessation date: 2020-03-23

Documents

View document PDF

Capital alter shares subdivision

Date: 25 May 2023

Action Date: 04 May 2023

Category: Capital

Type: SH02

Date: 2023-05-04

Documents

View document PDF

Capital allotment shares

Date: 18 May 2023

Action Date: 04 May 2023

Category: Capital

Type: SH01

Capital : 12 GBP

Date: 2023-05-04

Documents

View document PDF

Capital allotment shares

Date: 17 May 2023

Action Date: 23 Mar 2020

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2020-03-23

Documents

View document PDF

Resolution

Date: 17 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Address

Type: AD01

Old address: Unit 4 3/7 Woodbridge Road Leicester LE4 7RH England

Change date: 2023-01-18

New address: 90 Freemens Common Road Leicester LE2 7SQ

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Resolution

Date: 25 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Address

Type: AD01

Old address: Unit 9, Abbey Business Park Friday Street Leicester LE1 3BW England

Change date: 2019-01-24

New address: Unit 4 3/7 Woodbridge Road Leicester LE4 7RH

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

New date: 2016-11-30

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-24

Officer name: Mr Mustafa Ismail

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-24

Officer name: Mr Muhummed Juneid Bashir Ibrahim

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-24

Officer name: Mr Mohamed Sohail Alimohamed

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Address

Type: AD01

New address: Unit 9, Abbey Business Park Friday Street Leicester LE1 3BW

Old address: Hawthorne House 17a Hawthorne Drive Leicester LE5 6DL England

Change date: 2016-02-22

Documents

View document PDF

Certificate change of name company

Date: 26 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 3M global LTD\certificate issued on 26/11/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2015

Action Date: 21 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-21

New address: Hawthorne House 17a Hawthorne Drive Leicester LE5 6DL

Old address: 128 Brondesbury Park London NW2 5JP England

Documents

View document PDF

Incorporation company

Date: 25 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENERGI GENERATION 16 LTD

14 BEECHWOOD CLOSE,LYTHAM,FY8 4BF

Number:10795412
Status:ACTIVE
Category:Private Limited Company

GLEN WILSON LIMITED

10 ROTTERDAM ROAD,HULL,HU7 0XD

Number:01543289
Status:ACTIVE
Category:Private Limited Company

NEW HOLEES LTD

77 COOMBE VALLEY ROAD,WEYMOUTH,DT3 6NL

Number:11875426
Status:ACTIVE
Category:Private Limited Company

ONLY AMBITION LIMITED

16 MICKLETHWAITE ROAD,LONDON,SW6 1QD

Number:10863966
Status:ACTIVE
Category:Private Limited Company

TAIYE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11850930
Status:ACTIVE
Category:Private Limited Company

TENTPLANNER LIMITED

THE BOUNDARY,WINCHESTER,SO21 3BD

Number:11967105
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