ROGUE NINJA (STOKE) LIMITED
Status | ACTIVE |
Company No. | 11017880 |
Category | Private Limited Company |
Incorporated | 17 Oct 2017 |
Age | 6 years, 7 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
ROGUE NINJA (STOKE) LIMITED is an active private limited company with number 11017880. It was incorporated 6 years, 7 months, 12 days ago, on 17 October 2017. The company address is Unit 4 Farrell Industrial Estate Unit 4 Farrell Industrial Estate, Warrington, WA1 2PB, England.
Company Fillings
Change registered office address company with date old address new address
Date: 15 Apr 2024
Action Date: 15 Apr 2024
Category: Address
Type: AD01
Old address: 14 Jensen Court Astmoor Industrial Estate Runcorn WA7 1SQ England
New address: Unit 4 Farrell Industrial Estate Howley Lane Warrington WA1 2PB
Change date: 2024-04-15
Documents
Confirmation statement with no updates
Date: 26 Feb 2024
Action Date: 19 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-19
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 01 Feb 2023
Action Date: 19 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-19
Documents
Confirmation statement with updates
Date: 28 Jan 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-19
Documents
Appoint person director company with name date
Date: 11 Oct 2021
Action Date: 28 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-28
Officer name: Mr Jack Michael Anderson
Documents
Termination director company with name termination date
Date: 21 Sep 2021
Action Date: 21 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-21
Officer name: James Gordon Mcgrath
Documents
Termination director company with name termination date
Date: 21 Sep 2021
Action Date: 21 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-21
Officer name: Ian Jonathan Reade
Documents
Appoint person director company with name date
Date: 21 Sep 2021
Action Date: 21 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Anderson
Appointment date: 2021-09-21
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2021
Action Date: 04 Aug 2021
Category: Address
Type: AD01
New address: 14 Jensen Court Astmoor Industrial Estate Runcorn WA7 1SQ
Old address: Unit 3 Ford Green Business Park Ford Green Road Stoke-on-Trent Staffordshire ST6 1NG United Kingdom
Change date: 2021-08-04
Documents
Confirmation statement with updates
Date: 19 Jan 2021
Action Date: 19 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-19
Documents
Notification of a person with significant control statement
Date: 19 Jan 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 19 Jan 2021
Action Date: 19 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mama Leisure Ltd
Cessation date: 2021-01-19
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Change account reference date company current extended
Date: 21 Dec 2018
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2018-10-31
New date: 2019-03-31
Documents
Notification of a person with significant control
Date: 12 Jun 2018
Action Date: 07 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Mama Leisure Ltd
Notification date: 2018-06-07
Documents
Withdrawal of a person with significant control statement
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-06-12
Documents
Confirmation statement with updates
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Capital allotment shares
Date: 05 Apr 2018
Action Date: 04 Apr 2018
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2018-04-04
Documents
Some Companies
27 HIGH VIEW CLOSE,LEICESTER,LE4 9LJ
Number: | 07580088 |
Status: | ACTIVE |
Category: | Private Limited Company |
MNJ2684 RM B 1-F,GRANGETOWN,CF11 7AW
Number: | 05601211 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 19 NORTH COLCHESTER BUSINESS CENTRE,COLCHESTER,CO4 9AD
Number: | 10277072 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 UPPER TILEHOUSE STREET,HERTFORDSHIRE,SG5 2EF
Number: | 05050319 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU
Number: | 11171178 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PREMIER PROPERTIES (1942) LIMITED
WINCHESTER HOUSE, DEANE GATE,SOMERSET,TA1 2UH
Number: | 03740636 |
Status: | ACTIVE |
Category: | Private Limited Company |