ROCHE ASSOCIATES LTD

05812909
FERRARI HOUSE 258 FIELD END ROAD RUISLIP ENGLAND HA4 9UU

Documents

Documents
Date Category Description Pages
03 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jan 2024 accounts Annual Accounts 8 Buy now
16 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2022 accounts Annual Accounts 8 Buy now
24 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2021 accounts Annual Accounts 9 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Oct 2020 accounts Annual Accounts 8 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Oct 2019 accounts Annual Accounts 8 Buy now
17 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2018 accounts Annual Accounts 7 Buy now
09 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 May 2018 officers Termination of appointment of director (Saira Puffett) 1 Buy now
09 Jan 2018 accounts Annual Accounts 7 Buy now
11 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jul 2017 officers Change of particulars for director (Mr Paul Allan Munday) 2 Buy now
10 Jul 2017 officers Change of particulars for secretary (Mr Paul Allan Munday) 1 Buy now
10 Jul 2017 officers Change of particulars for director (Mrs Saira Puffett) 2 Buy now
10 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
17 Jan 2017 accounts Annual Accounts 9 Buy now
26 Oct 2016 capital Return of Allotment of shares 3 Buy now
12 May 2016 annual-return Annual Return 5 Buy now
14 Jan 2016 accounts Annual Accounts 8 Buy now
11 May 2015 annual-return Annual Return 5 Buy now
07 Apr 2015 officers Change of particulars for director (Sahira Puffett) 2 Buy now
07 Nov 2014 accounts Annual Accounts 8 Buy now
05 Jun 2014 annual-return Annual Return 5 Buy now
28 Oct 2013 accounts Annual Accounts 9 Buy now
30 May 2013 annual-return Annual Return 5 Buy now
14 Dec 2012 accounts Annual Accounts 8 Buy now
17 May 2012 annual-return Annual Return 5 Buy now
20 Oct 2011 accounts Annual Accounts 6 Buy now
17 May 2011 annual-return Annual Return 5 Buy now
22 Mar 2011 accounts Annual Accounts 6 Buy now
20 May 2010 annual-return Annual Return 5 Buy now
20 May 2010 officers Change of particulars for director (Sahira Puffett) 2 Buy now
20 May 2010 officers Change of particulars for director (Paul Allan Munday) 2 Buy now
08 Feb 2010 accounts Annual Accounts 7 Buy now
21 May 2009 annual-return Return made up to 10/05/09; full list of members 4 Buy now
22 Jan 2009 accounts Annual Accounts 7 Buy now
03 Jun 2008 annual-return Return made up to 10/05/08; full list of members 4 Buy now
19 Dec 2007 accounts Annual Accounts 7 Buy now
30 Nov 2007 officers Director's particulars changed 1 Buy now
25 Jun 2007 accounts Accounting reference date extended from 31/05/07 to 30/06/07 1 Buy now
05 Jun 2007 annual-return Return made up to 10/05/07; full list of members 3 Buy now
05 Jun 2007 address Registered office changed on 05/06/07 from: 7 reeves close west wellow romsey hampshire SO51 6RE 1 Buy now
05 Jun 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
28 Feb 2007 address Registered office changed on 28/02/07 from: 52 high street pinner middx HA5 5PW 1 Buy now
23 Jun 2006 officers Secretary resigned 2 Buy now
23 Jun 2006 officers Director resigned 1 Buy now
21 Jun 2006 officers New director appointed 2 Buy now
21 Jun 2006 officers New secretary appointed;new director appointed 2 Buy now
19 Jun 2006 capital Ad 12/06/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
10 May 2006 incorporation Incorporation Company 17 Buy now