Advanced company searchLink opens in new window

ROCMA HOLDINGS UK LIMITED

Company number 06935804

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)
20 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with updates
23 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
19 Dec 2017 TM01 Termination of appointment of Richard Oxley as a director on 19 December 2017
22 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
27 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
06 Jan 2017 TM01 Termination of appointment of Timothy Lawrence Kilbride as a director on 29 December 2016
06 Jan 2017 AP01 Appointment of Michael Watts as a director on 29 December 2016
22 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • EUR 1,000
11 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
17 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • EUR 1,000
17 Oct 2014 AA Accounts for a dormant company made up to 30 June 2014
18 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • EUR 1,000
09 Oct 2013 AA Full accounts made up to 30 June 2013
20 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
18 Dec 2012 AA Full accounts made up to 30 June 2012
18 Jun 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
29 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
30 Nov 2011 TM02 Termination of appointment of Stanley James as a secretary
07 Nov 2011 AP01 Appointment of Timothy Lawrence Kilbride as a director
21 Jun 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
31 Mar 2011 TM01 Termination of appointment of Ian Wilson as a director
15 Mar 2011 AA Full accounts made up to 30 June 2010
09 Dec 2010 AD01 Registered office address changed from Amcor Central Services Hawkfield Way Hawkfield Business Park Bristol BS14 0BD United Kingdom on 9 December 2010
25 Jun 2010 AP01 Appointment of Richard Dixon as a director
23 Jun 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders