Advanced company searchLink opens in new window

ROTAV LTD

Company number 11087754

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 MR01 Registration of charge 110877540001, created on 25 April 2024
22 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
21 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
16 Dec 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
12 May 2022 AA Total exemption full accounts made up to 30 November 2021
19 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
22 Sep 2021 CH01 Director's details changed for Mr Octavian Hazbei on 10 September 2021
17 Aug 2021 AA Unaudited abridged accounts made up to 30 November 2020
29 Apr 2021 CH01 Director's details changed for Mr Octavian Hazbei on 29 April 2021
29 Apr 2021 PSC04 Change of details for Mr Octavian Hazbei as a person with significant control on 29 April 2021
29 Apr 2021 AD01 Registered office address changed from Flat 12 Brook Court Spring Place Barking IG11 7GH to 85 Brookfield Drive Stanford-Le-Hope Essex SS17 0GF on 29 April 2021
07 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
24 Jul 2020 AA Unaudited abridged accounts made up to 30 November 2019
09 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
03 Oct 2019 AD01 Registered office address changed from First Floor First Floor 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom to Flat 12 Brook Court Spring Place Barking IG11 7GH on 3 October 2019
27 Aug 2019 AA Micro company accounts made up to 30 November 2018
09 Aug 2019 CH01 Director's details changed for Mr Octavian Hazbei on 9 August 2019
09 Aug 2019 PSC04 Change of details for Mr Octavian Hazbei as a person with significant control on 9 August 2019
13 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
17 Aug 2018 AD01 Registered office address changed from Flat 12, Brook Court Spring Place Abbey Road Barking Essex IG11 7GH England to First Floor First Floor 125-135 Preston Road Brighton East Sussex BN1 6AF on 17 August 2018
20 Dec 2017 AD01 Registered office address changed from Flat 12 Abbey Road Barking IG11 7GH England to Flat 12, Brook Court Spring Place Abbey Road Barking Essex IG11 7GH on 20 December 2017
29 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted