Advanced company searchLink opens in new window

ROXBORO OVERSEAS LIMITED

Company number 02534146

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)
07 Oct 2020 AP01 Appointment of Wai Kuen Chiang as a director on 1 October 2020
07 Oct 2020 TM02 Termination of appointment of Ronan Michael Sheehy as a secretary on 1 October 2020
07 Oct 2020 AP03 Appointment of Mr Richard Friend Allan as a secretary on 1 October 2020
09 Sep 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
09 Sep 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
09 Sep 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
09 Sep 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
28 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
21 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
21 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
21 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
21 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
13 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
04 Jul 2018 AA Full accounts made up to 31 December 2017
08 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
25 May 2017 AA Full accounts made up to 31 December 2016
04 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
03 Oct 2016 AA Full accounts made up to 31 December 2015
16 May 2016 AD01 Registered office address changed from 1st Floor Exning Road Newmarket Suffolk CB8 0AX to Leaf C, Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ on 16 May 2016
09 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 50
26 Jan 2016 AP03 Appointment of Mr Ronan Michael Sheehy as a secretary on 25 January 2016
26 Jan 2016 AP01 Appointment of Mr Ronan Michael Sheehy as a director on 25 January 2016
26 Jan 2016 TM01 Termination of appointment of Nicholas David Martin Giles as a director on 25 January 2016
26 Jan 2016 TM02 Termination of appointment of Nicholas David Martin Giles as a secretary on 25 January 2016
02 Jul 2015 AA Full accounts made up to 31 December 2014