Advanced company searchLink opens in new window

ROTO SPA LIMITED

Company number 05038372

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)
25 Apr 2024 AA Total exemption full accounts made up to 31 January 2024
24 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
02 May 2023 SH08 Change of share class name or designation
29 Mar 2023 AA Total exemption full accounts made up to 31 January 2023
16 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
12 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
24 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
17 Sep 2021 CH03 Secretary's details changed for Mr Matthew Gerard Zacaroli on 17 September 2021
17 Sep 2021 CH01 Director's details changed for Mr Matthew Gerard Zacaroli on 17 September 2021
23 Apr 2021 AA Total exemption full accounts made up to 31 January 2021
24 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with updates
15 Oct 2020 PSC07 Cessation of Matthew Gerard Zacaroli as a person with significant control on 29 April 2020
15 Sep 2020 PSC01 Notification of Matthew Gerard Zacaroli as a person with significant control on 6 April 2016
01 Jun 2020 AA Total exemption full accounts made up to 31 January 2020
16 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with updates
03 May 2019 AA Total exemption full accounts made up to 31 January 2019
12 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
26 Jun 2018 AA Total exemption full accounts made up to 31 January 2018
13 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
20 Jun 2017 AA Total exemption full accounts made up to 31 January 2017
16 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
06 Dec 2016 AD01 Registered office address changed from 100 Boldmere Road Sutton Coldfield West Midlands B73 5UB England to 35 Boldmere Road Sutton Coldfield West Midlands B73 5UY on 6 December 2016
08 Aug 2016 AD01 Registered office address changed from Rostrevor Vicarage Lane Water Orton Birmingham B46 1RX to 100 Boldmere Road Sutton Coldfield West Midlands B73 5UB on 8 August 2016
23 May 2016 AA Total exemption small company accounts made up to 31 January 2016
25 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 200