ROLFE & NOLAN SYSTEMS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-11 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Ion Trading Uk Limited. 2023-12-11 View Report
Accounts. Accounts type full. 2023-10-18 View Report
Confirmation statement. Statement with no updates. 2022-12-12 View Report
Persons with significant control. Psc name: Ion Investment Group Limited. Cessation date: 2022-12-12. 2022-12-12 View Report
Persons with significant control. Notification date: 2022-12-12. Psc name: Andrea Pignataro. 2022-12-12 View Report
Accounts. Accounts type full. 2022-10-10 View Report
Confirmation statement. Statement with no updates. 2021-12-13 View Report
Accounts. Accounts type full. 2021-10-11 View Report
Officers. Appointment date: 2021-06-30. Officer name: Neil Griffin. 2021-07-02 View Report
Officers. Termination date: 2021-06-30. Officer name: Ashley Graham Woods. 2021-07-02 View Report
Mortgage. Charge number: 032903320020. Charge creation date: 2021-06-03. 2021-06-15 View Report
Mortgage. Charge creation date: 2021-06-03. Charge number: 032903320017. 2021-06-08 View Report
Mortgage. Charge number: 032903320018. Charge creation date: 2021-06-03. 2021-06-08 View Report
Mortgage. Charge number: 032903320019. Charge creation date: 2021-06-03. 2021-06-08 View Report
Mortgage. Charge creation date: 2021-06-03. Charge number: 032903320016. 2021-06-07 View Report
Officers. Appointment date: 2021-04-09. Officer name: Mr Paul Robert Evans. 2021-05-19 View Report
Officers. Officer name: Ms Mandy Rutter. Appointment date: 2021-04-09. 2021-05-19 View Report
Officers. Officer name: Ashley Graham Woods. Termination date: 2021-04-09. 2021-04-14 View Report
Accounts. Accounts type full. 2020-12-29 View Report
Confirmation statement. Statement with no updates. 2020-12-15 View Report
Officers. Termination date: 2020-10-20. Officer name: Conor Gerard Clinch. 2020-12-15 View Report
Address. Change date: 2020-03-17. Old address: C/O Ion 3rd Floor, One New Change London EC4M 9AF England. New address: C/O Ion 10 Queen Street Place London EC4R 1BE. 2020-03-17 View Report
Confirmation statement. Statement with no updates. 2019-12-11 View Report
Accounts. Accounts type full. 2019-09-13 View Report
Address. New address: C/O Ion 3rd Floor, One New Change London EC4M 9AF. Old address: C/O Ion Group 3rd Floor, One New Change London EC4M 9AF England. Change date: 2019-01-15. 2019-01-15 View Report
Address. Change date: 2019-01-14. Old address: Level 16 30 st. Mary Axe London EC3A 8EP England. New address: C/O Ion Group 3rd Floor, One New Change London EC4M 9AF. 2019-01-14 View Report
Confirmation statement. Statement with no updates. 2018-12-11 View Report
Accounts. Accounts type full. 2018-10-09 View Report
Address. Change date: 2018-08-30. New address: Level 16 30 st. Mary Axe London EC3A 8EP. Old address: C/O Level 26 30 st. Mary Axe London EC3A 8EP. 2018-08-30 View Report
Confirmation statement. Statement with no updates. 2017-12-11 View Report
Mortgage. Charge creation date: 2017-11-21. Charge number: 032903320015. 2017-11-22 View Report
Accounts. Accounts type full. 2017-10-04 View Report
Confirmation statement. Statement with updates. 2016-12-13 View Report
Accounts. Accounts type full. 2016-10-11 View Report
Mortgage. Charge number: 032903320014. Charge creation date: 2016-08-11. 2016-08-22 View Report
Annual return. With made up date full list shareholders. 2015-12-11 View Report
Accounts. Accounts type full. 2015-11-17 View Report
Mortgage. Charge creation date: 2015-09-03. Charge number: 032903320013. 2015-09-14 View Report
Mortgage. Charge number: 032903320011. 2015-08-19 View Report
Mortgage. Charge number: 032903320012. Charge creation date: 2015-07-28. 2015-08-07 View Report
Officers. Appointment date: 2015-06-26. Officer name: Mr Ashley Graham Woods. 2015-06-29 View Report
Officers. Termination date: 2015-06-26. Officer name: Aram John Hoare. 2015-06-29 View Report
Annual return. With made up date full list shareholders. 2014-12-11 View Report
Accounts. Accounts type full. 2014-12-01 View Report
Mortgage. Charge number: 032903320007. 2014-10-23 View Report
Mortgage. Charge number: 032903320009. 2014-10-23 View Report
Mortgage. Charge number: 032903320010. 2014-06-19 View Report
Mortgage. Charge number: 032903320011. 2014-06-19 View Report
Officers. Officer name: Keith Grehan. 2014-06-03 View Report