Advanced company searchLink opens in new window

ROXBURGH BUSINESS INC. LIMITED

Company number 06941623

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)
24 Jun 2024 CS01 Confirmation statement made on 23 June 2024 with updates
11 Jun 2024 PSC04 Change of details for Mr. Igor Chaplygin as a person with significant control on 6 June 2024
10 Jun 2024 PSC04 Change of details for Igor Lobasov as a person with significant control on 6 June 2024
07 Jun 2024 PSC04 Change of details for Mr. Igor Chaplygin as a person with significant control on 6 June 2024
06 Jun 2024 PSC04 Change of details for Igor Lobasov as a person with significant control on 6 June 2024
23 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
25 Oct 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
10 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
20 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with updates
20 Oct 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
20 Oct 2022 AD02 Register inspection address has been changed from 4 the Mews Bridge Road Twickenham London TW1 1RF United Kingdom to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW
19 Oct 2022 PSC01 Notification of Igor Chaplygin as a person with significant control on 20 July 2022
19 Oct 2022 PSC07 Cessation of Alexander Zvyagintsev as a person with significant control on 20 July 2022
04 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2021 PSC01 Notification of Alexander Zvyagintsev as a person with significant control on 7 July 2020
22 Dec 2021 PSC07 Cessation of Igor Chaplygin as a person with significant control on 7 July 2020
19 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
12 Oct 2021 CH01 Director's details changed for Ms. Katherine Anne Hickson on 24 September 2021
12 Oct 2021 CH02 Director's details changed for Millward Investments Limited on 24 September 2021
12 Oct 2021 CH04 Secretary's details changed for Appleton Secretaries Limited on 24 September 2021
23 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
24 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
15 Jul 2020 CH01 Director's details changed for Ms. Katherine Anne Hickson on 4 July 2020
08 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with no updates