ROGER.COM (UK) LIMITED
Status | ACTIVE |
Company No. | 09620190 |
Category | Private Limited Company |
Incorporated | 03 Jun 2015 |
Age | 8 years, 11 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
ROGER.COM (UK) LIMITED is an active private limited company with number 09620190. It was incorporated 8 years, 11 months, 28 days ago, on 03 June 2015. The company address is 73 Cornhill, London, EC3V 3QQ, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 03 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-03
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 03 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-03
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company previous extended
Date: 16 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-02-28
New date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change to a person with significant control
Date: 19 Aug 2019
Action Date: 09 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-09
Psc name: Mr Robert Flouty
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-19
New address: 73 Cornhill London EC3V 3QQ
Old address: Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY England
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 15 Jun 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-03
Documents
Accounts with accounts type dormant
Date: 30 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change account reference date company previous shortened
Date: 29 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA01
Made up date: 2017-06-30
New date: 2017-02-28
Documents
Change person director company with change date
Date: 15 Jun 2017
Action Date: 13 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Flouty
Change date: 2017-06-13
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-03
Documents
Change registered office address company with date old address new address
Date: 16 May 2017
Action Date: 16 May 2017
Category: Address
Type: AD01
New address: Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY
Change date: 2017-05-16
Old address: Suite 3, Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE England
Documents
Accounts with accounts type dormant
Date: 04 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Address
Type: AD01
New address: Suite 3, Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE
Old address: 54 Holly Bush Lane Sevenoaks Kent TN13 3TL United Kingdom
Change date: 2016-06-21
Documents
Termination director company with name termination date
Date: 21 Jun 2016
Action Date: 20 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-20
Officer name: Daniel James Millar
Documents
Some Companies
SUITE 2, ACORN HOUSE,WATFORD,WD18 8AH
Number: | 09935517 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRCHWOOD CARE SERVICES LIMITED
66 TALBOT CRESCENT,,NW4 4HP
Number: | 04751813 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 POLLARDS PLACE,BIDEFORD,EX39 4FE
Number: | 11750437 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
MERSEYSIDE PLAY ACTION COUNCIL
1-27 BRIDPORT STREET,,L3 5QF
Number: | 02925303 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
16 CLIFTONVILLE ROAD,BELFAST,BT14 6JX
Number: | NI646763 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 17 PREES INDUSTRIAL ESTATE,WHITCHURCH,SY13 2DJ
Number: | 05132758 |
Status: | ACTIVE |
Category: | Private Limited Company |