Advanced company searchLink opens in new window

ROGERHOPKINS LTD

Company number 11787625

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)
03 May 2024 RP04CS01 Second filing of Confirmation Statement dated 24 April 2024
24 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03/05/2024.
24 Apr 2024 PSC02 Notification of Impact Business Partnerships Ltd as a person with significant control on 24 April 2024
24 Apr 2024 PSC07 Cessation of Scott Thomas Herd as a person with significant control on 24 April 2024
17 Feb 2024 MA Memorandum and Articles of Association
11 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ There be authorised a situation in which any director has, or may have a direct or indirect interest that conflicts or may conflict with the interests of the company to the extent that this arises as a result of any director being a director and/or a shareholder of the company/ the company resolves to create 99 ordinary shares of £1.00 each 12/11/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 12 November 2023
21 Dec 2023 CS01 12/11/23 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 28/12/2023
27 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
08 Sep 2023 AP01 Appointment of Miss Nicola Ann Colk as a director on 8 September 2023
08 Sep 2023 TM01 Termination of appointment of Scott Thomas Herd as a director on 8 September 2023
08 Sep 2023 AP01 Appointment of Mr Jason Patrick Joseph Mckenna as a director on 8 September 2023
31 May 2023 AA01 Previous accounting period shortened from 31 January 2023 to 31 December 2022
28 Feb 2023 PSC01 Notification of Scott Thomas Herd as a person with significant control on 15 February 2023
28 Feb 2023 PSC07 Cessation of Daniel Mark Robinson as a person with significant control on 15 February 2023
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with updates
28 Feb 2023 AP01 Appointment of Mr Scott Thomas Herd as a director on 15 February 2023
28 Feb 2023 TM01 Termination of appointment of Daniel Mark Robinson as a director on 15 February 2023
14 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 20 December 2022
21 Dec 2022 CERTNM Company name changed 11787625 LTD\certificate issued on 21/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-20
21 Dec 2022 CS01 20/12/22 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholders list) was registered on 14/01/23
21 Dec 2022 PSC01 Notification of Daniel Mark Robinson as a person with significant control on 20 December 2022
21 Dec 2022 AP01 Appointment of Mr Daniel Mark Robinson as a director on 20 December 2022
21 Dec 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 20 December 2022
21 Dec 2022 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Union Building 51 59 Rose Lane Norwich Norfolk NR1 1BY on 21 December 2022