Advanced company searchLink opens in new window

ROPERIAN HOLDINGS LIMITED

Company number 04365391

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2019 DS01 Application to strike the company off the register
05 Jul 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-05
05 Jul 2019 CONNOT Change of name notice
04 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
08 Jan 2018 PSC07 Cessation of Samantha Louise Roper as a person with significant control on 7 April 2016
08 Jan 2018 PSC02 Notification of Roperian Holdings Limited as a person with significant control on 6 April 2016
08 Jan 2018 PSC01 Notification of Ian Roper as a person with significant control on 6 April 2016
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
21 Mar 2016 AA01 Current accounting period extended from 31 January 2016 to 31 March 2016
05 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
03 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
05 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
08 May 2014 AA Total exemption small company accounts made up to 31 January 2014
05 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
10 Jul 2013 CH03 Secretary's details changed for Samantha Louise Roper on 11 June 2013
09 Jul 2013 CH01 Director's details changed for Ian Roper on 11 June 2013
09 Jul 2013 AD01 Registered office address changed from 10 Keysoe Road Riseley Bedford MK44 1DE England on 9 July 2013
03 Jun 2013 AD01 Registered office address changed from 1 Ferndale Yaxley Peterborough PE7 3ZQ on 3 June 2013
03 May 2013 AA Total exemption small company accounts made up to 31 January 2013