ROCOM LIMITED

03186290
PENNINE HOUSE SALFORD STREET BURY ENGLAND BL9 6YA

Documents

Documents
Date Category Description Pages
04 Sep 2024 accounts Annual Accounts 6 Buy now
07 Mar 2024 officers Termination of appointment of director (David Richard Bennett) 1 Buy now
27 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Mar 2023 accounts Annual Accounts 6 Buy now
04 Nov 2022 officers Appointment of director (Dr Andrew John Roberts) 2 Buy now
14 Oct 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
04 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2022 accounts Annual Accounts 7 Buy now
20 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Apr 2022 officers Termination of appointment of secretary (Steven Martin Turner) 1 Buy now
11 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Sep 2021 accounts Annual Accounts 7 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2020 accounts Annual Accounts 7 Buy now
04 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 May 2019 accounts Annual Accounts 6 Buy now
01 May 2019 officers Appointment of secretary (Mr Steven Martin Turner) 2 Buy now
01 May 2019 officers Termination of appointment of secretary (Christopher Philip Gee) 1 Buy now
04 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2018 accounts Annual Accounts 6 Buy now
20 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2018 officers Appointment of director (David Bennett) 2 Buy now
07 Feb 2018 officers Termination of appointment of director (Julian Howard Niman) 1 Buy now
15 Sep 2017 accounts Annual Accounts 6 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Sep 2016 accounts Annual Accounts 5 Buy now
20 Apr 2016 annual-return Annual Return 3 Buy now
18 Sep 2015 accounts Annual Accounts 5 Buy now
16 Apr 2015 annual-return Annual Return 3 Buy now
17 Sep 2014 accounts Annual Accounts 5 Buy now
17 Apr 2014 annual-return Annual Return 3 Buy now
18 Sep 2013 accounts Annual Accounts 5 Buy now
19 Apr 2013 annual-return Annual Return 3 Buy now
30 May 2012 accounts Annual Accounts 5 Buy now
17 Apr 2012 annual-return Annual Return 3 Buy now
20 Apr 2011 annual-return Annual Return 3 Buy now
20 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Mar 2011 accounts Annual Accounts 3 Buy now
02 Oct 2010 change-of-name Certificate Change Of Name Company 3 Buy now
27 Sep 2010 resolution Resolution 1 Buy now
14 Sep 2010 accounts Annual Accounts 3 Buy now
19 Aug 2010 officers Change of particulars for director (Mr Julian Howard Niman) 2 Buy now
16 Apr 2010 annual-return Annual Return 4 Buy now
16 Apr 2010 officers Change of particulars for secretary (Mr Christopher Philip Gee) 1 Buy now
13 Oct 2009 accounts Annual Accounts 6 Buy now
17 Apr 2009 officers Secretary's change of particulars / christopher gee / 17/04/2009 1 Buy now
16 Apr 2009 annual-return Return made up to 16/04/09; full list of members 3 Buy now
27 Jan 2009 officers Secretary's change of particulars / christopher gee / 27/01/2009 2 Buy now
16 Jan 2009 address Registered office changed on 16/01/2009 from griffin court 201 chapel street salford manchester M3 5EQ 1 Buy now
24 Oct 2008 accounts Annual Accounts 3 Buy now
18 Apr 2008 annual-return Return made up to 16/04/08; full list of members 3 Buy now
18 Apr 2008 officers Secretary's change of particulars / christopher gee / 18/04/2008 1 Buy now
18 Apr 2008 officers Secretary's change of particulars / christopher gee / 18/04/2008 1 Buy now
10 Sep 2007 accounts Annual Accounts 3 Buy now
22 Aug 2007 officers New secretary appointed 1 Buy now
22 Aug 2007 officers Secretary resigned 1 Buy now
04 May 2007 annual-return Return made up to 16/04/07; full list of members 6 Buy now
17 Nov 2006 officers Secretary resigned 1 Buy now
17 Nov 2006 officers New secretary appointed 1 Buy now
16 Oct 2006 accounts Annual Accounts 3 Buy now
02 Aug 2006 officers New secretary appointed 1 Buy now
21 Jul 2006 officers Secretary resigned 1 Buy now
26 Apr 2006 annual-return Return made up to 16/04/06; full list of members 6 Buy now
12 Aug 2005 accounts Annual Accounts 3 Buy now
23 May 2005 annual-return Return made up to 16/04/05; full list of members 6 Buy now
17 Aug 2004 accounts Annual Accounts 3 Buy now
16 Apr 2004 annual-return Return made up to 16/04/04; full list of members 6 Buy now
20 Aug 2003 accounts Annual Accounts 4 Buy now
15 Apr 2003 annual-return Return made up to 16/04/03; full list of members 6 Buy now
22 Jan 2003 officers Director's particulars changed 1 Buy now
22 Jul 2002 accounts Annual Accounts 4 Buy now
23 Apr 2002 annual-return Return made up to 16/04/02; full list of members 6 Buy now
17 Aug 2001 accounts Annual Accounts 4 Buy now
03 May 2001 annual-return Return made up to 16/04/01; full list of members 6 Buy now
10 Nov 2000 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jun 2000 accounts Annual Accounts 4 Buy now
25 Apr 2000 annual-return Return made up to 16/04/00; full list of members 6 Buy now
21 Jun 1999 accounts Annual Accounts 8 Buy now
21 Apr 1999 annual-return Return made up to 16/04/99; no change of members 4 Buy now
16 Jul 1998 accounts Annual Accounts 8 Buy now
30 Apr 1998 annual-return Return made up to 16/04/98; no change of members 4 Buy now
11 Jun 1997 accounts Annual Accounts 8 Buy now
21 Apr 1997 annual-return Return made up to 16/04/97; full list of members 6 Buy now
18 Oct 1996 capital Ad 28/06/96--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
28 Jul 1996 officers New secretary appointed 2 Buy now
28 Jul 1996 officers New director appointed 2 Buy now
28 Jul 1996 officers Secretary resigned 1 Buy now
28 Jul 1996 officers Director resigned 1 Buy now
28 Jul 1996 address Registered office changed on 28/07/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP 1 Buy now
25 Jul 1996 accounts Accounting reference date shortened from 30/04/97 to 31/12/96 1 Buy now
10 Jul 1996 resolution Resolution 6 Buy now
16 Apr 1996 incorporation Incorporation Company 18 Buy now