ROSTRUM JIU JITSU LTD

32 Clophill Road 32 Clophill Road, Bedford, MK45 2AA, England
StatusACTIVE
Company No.11564570
CategoryPrivate Limited Company
Incorporated12 Sep 2018
Age5 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

ROSTRUM JIU JITSU LTD is an active private limited company with number 11564570. It was incorporated 5 years, 8 months, 19 days ago, on 12 September 2018. The company address is 32 Clophill Road 32 Clophill Road, Bedford, MK45 2AA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 04 Oct 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2022

Action Date: 08 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Samantha Tracy Haggerty

Cessation date: 2022-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Tracy Haggerty

Termination date: 2022-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Address

Type: AD01

New address: 32 Clophill Road Maulden Bedford MK45 2AA

Change date: 2022-09-09

Old address: 6 Fullards Close Woodhurst Huntingdon Cambridgeshire PE28 3BA United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2019

Action Date: 15 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Samantha Tracy Haggerty

Change date: 2019-03-15

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2019

Action Date: 15 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David George Webb

Change date: 2019-03-15

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2019

Action Date: 15 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samantha Tracy Haggerty

Notification date: 2019-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-15

Officer name: Mrs Samantha Tracy Haggerty

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-14

Officer name: Mark Peter Badham

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samantha Tracy Haggerty

Termination date: 2019-03-14

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2019

Action Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Peter Badham

Cessation date: 2019-03-14

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2018

Action Date: 20 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Peter Badham

Change date: 2018-10-20

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2018

Action Date: 12 Oct 2018

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2018-10-12

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2018

Action Date: 20 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Peter Badham

Change date: 2018-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2018

Action Date: 20 Oct 2018

Category: Address

Type: AD01

Old address: 32 Clophill Road Maulden Bedford MK45 2AA United Kingdom

New address: 6 Fullards Close Woodhurst Huntingdon Cambridgeshire PE28 3BA

Change date: 2018-10-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-10-12

Officer name: Mrs Samantha Tracy Haggerty

Documents

View document PDF

Incorporation company

Date: 12 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:08757085
Status:ACTIVE
Category:Private Limited Company

CRDH ELECTRICAL LIMITED

23 BATEMAN ROAD,BIRMINGHAM,B46 1EU

Number:10088433
Status:ACTIVE
Category:Private Limited Company

CURIOLOGY LIMITED

BRUNSWICK HOUSE,MARYPORT,CA15 8BF

Number:09870354
Status:ACTIVE
Category:Private Limited Company

DEBERG LIMITED

220C BLYTHE ROAD,LONDON,W14 0HH

Number:09289699
Status:ACTIVE
Category:Private Limited Company

FILTER SPECIALISTS LIMITED

HUNTSMAN DRIVE,IRLAM,M44 5EG

Number:04452929
Status:ACTIVE
Category:Private Limited Company

OPTARE LOGISTICS LTD

16 FERRIER GROVE,CHORLEY,PR6 9FJ

Number:09183519
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