ROTARIANS ELIMINATING MALARIA IN TANZANIA LIMITED

06580884
ALEXANDER & CO SCHOONERS BUSINESS PARK BESS PARK ROAD WADEBRIDGE CORNWALL PL27 6HB

Documents

Documents
Date Category Description Pages
01 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2024 accounts Annual Accounts 14 Buy now
02 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2023 accounts Annual Accounts 13 Buy now
06 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jan 2022 officers Appointment of director (Mr Brian Tom Dwelly) 2 Buy now
04 Nov 2021 accounts Annual Accounts 12 Buy now
21 Aug 2021 officers Termination of appointment of director (Judith Mary Smith) 1 Buy now
21 Aug 2021 officers Termination of appointment of secretary (Judith Smith) 1 Buy now
21 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2020 accounts Annual Accounts 13 Buy now
12 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 May 2020 officers Change of particulars for director (Mr Brian Arthur Ernest Stoyel) 2 Buy now
12 May 2020 officers Change of particulars for director (Dr Keith Barnard-Jones) 2 Buy now
12 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2019 accounts Annual Accounts 13 Buy now
22 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2019 accounts Annual Accounts 10 Buy now
10 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 May 2018 officers Change of particulars for director (Mr Brian Arthur Ernest Stoyel) 2 Buy now
09 Feb 2018 officers Change of particulars for director (Mr Brian Arthur Ernest Stoyel) 2 Buy now
15 Jan 2018 accounts Annual Accounts 9 Buy now
19 Oct 2017 officers Appointment of secretary (Mrs Judith Smith) 2 Buy now
19 Oct 2017 officers Appointment of director (Mrs Judith Mary Smith) 2 Buy now
19 Oct 2017 officers Termination of appointment of director (Derek Anthony Jeal) 1 Buy now
19 Oct 2017 officers Termination of appointment of secretary (Derek Anthony Jeal) 1 Buy now
19 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jan 2017 accounts Annual Accounts 5 Buy now
09 May 2016 annual-return Annual Return 5 Buy now
26 Jan 2016 accounts Annual Accounts 4 Buy now
27 May 2015 annual-return Annual Return 5 Buy now
29 Jan 2015 accounts Annual Accounts 4 Buy now
28 May 2014 annual-return Annual Return 5 Buy now
30 Jan 2014 accounts Annual Accounts 4 Buy now
13 Jun 2013 officers Change of particulars for secretary (Derek Anthony Jeal) 2 Buy now
13 Jun 2013 annual-return Annual Return 5 Buy now
13 Jun 2013 officers Change of particulars for director (Derek Anthony Jeal) 2 Buy now
18 Jan 2013 accounts Annual Accounts 9 Buy now
16 Jul 2012 annual-return Annual Return 5 Buy now
16 Jul 2012 officers Change of particulars for director (Derek Anthony Jeal) 2 Buy now
16 Jul 2012 officers Change of particulars for director (Brian Arthur Ernest Stoyel) 2 Buy now
16 Jul 2012 officers Change of particulars for director (Dr Keith Barnard-Jones) 2 Buy now
24 Jan 2012 accounts Annual Accounts 8 Buy now
31 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 May 2011 annual-return Annual Return 15 Buy now
01 Feb 2011 accounts Annual Accounts 5 Buy now
03 Jun 2010 annual-return Annual Return 15 Buy now
28 May 2010 resolution Resolution 28 Buy now
21 Jan 2010 accounts Annual Accounts 6 Buy now
18 Jun 2009 annual-return Annual return made up to 30/04/09 3 Buy now
18 Jun 2009 address Location of debenture register 1 Buy now
18 Jun 2009 address Registered office changed on 18/06/2009 from 1 pityme business centre st. Minver wadebridge cornwall PL27 6NU 1 Buy now
18 Jun 2009 address Location of register of members 1 Buy now
30 Apr 2008 incorporation Incorporation Company 15 Buy now