ROLT LTD - LONDON


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

Description Filing date
Gazette. Gazette notice compulsory. 2024-04-23 View Report
Accounts. Accounts type unaudited abridged. 2023-12-29 View Report
Confirmation statement. Statement with no updates. 2023-02-28 View Report
Accounts. Accounts type unaudited abridged. 2023-02-14 View Report
Officers. Change date: 2022-10-03. Officer name: Mr Sergey Ignatyev. 2022-10-17 View Report
Address. New address: 80 Coleman Street London EC2R 5BJ. Change date: 2022-10-17. Old address: Fourth Floor, Warwick House 65-66 Queen Street London EC4R 1EB. 2022-10-17 View Report
Confirmation statement. Statement with no updates. 2022-02-05 View Report
Accounts. Accounts type unaudited abridged. 2021-09-28 View Report
Confirmation statement. Statement with no updates. 2021-06-03 View Report
Address. Change date: 2021-06-03. Old address: 47 Kirkdale London SE26 4BP United Kingdom. New address: Fourth Floor, Warwick House 65-66 Queen Street London EC4R 1EB. 2021-06-03 View Report
Accounts. Accounts type full. 2021-06-03 View Report
Accounts. Accounts type full. 2021-06-03 View Report
Restoration. Administrative restoration company. 2021-06-03 View Report
Gazette. Gazette dissolved compulsory. 2021-03-23 View Report
Gazette. Gazette notice compulsory. 2020-12-01 View Report
Confirmation statement. Statement with no updates. 2020-02-18 View Report
Accounts. Change account reference date company previous shortened. 2019-12-24 View Report
Confirmation statement. Statement with no updates. 2019-06-10 View Report
Accounts. Accounts type total exemption full. 2019-02-06 View Report
Confirmation statement. Statement with updates. 2018-05-04 View Report
Confirmation statement. Statement with no updates. 2018-05-03 View Report
Persons with significant control. Psc name: Sergey Ignatyev. Cessation date: 2018-04-03. 2018-04-04 View Report
Persons with significant control. Psc name: Sergey Ignatyev. Notification date: 2018-03-26. 2018-03-27 View Report
Capital. Capital allotment shares. 2018-03-27 View Report
Confirmation statement. Statement with no updates. 2018-03-21 View Report
Address. New address: 47 Kirkdale London SE26 4BP. Change date: 2018-02-19. Old address: 61 Westdean Avenue Westdean Avenue London SE12 9NJ England. 2018-02-19 View Report
Accounts. Accounts type unaudited abridged. 2018-02-19 View Report
Confirmation statement. Statement with updates. 2017-02-13 View Report
Accounts. Accounts type total exemption small. 2016-12-31 View Report
Annual return. With made up date full list shareholders. 2016-04-03 View Report
Address. Old address: 46 Shifford Path, Perry Vale London SE23 2XE. Change date: 2016-02-24. New address: 61 Westdean Avenue Westdean Avenue London SE12 9NJ. 2016-02-24 View Report
Accounts. Accounts type total exemption small. 2016-02-24 View Report
Annual return. With made up date full list shareholders. 2015-04-06 View Report
Accounts. Accounts type micro entity. 2014-04-28 View Report
Annual return. With made up date full list shareholders. 2014-03-18 View Report
Incorporation. Incorporation company. 2013-03-18 View Report