Advanced company searchLink opens in new window

ROVAC GROUP LIMITED

Company number 07583834

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)
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
26 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
30 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
22 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
06 May 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 May 2019 AD01 Registered office address changed from Unit 4.1 Trostre Industrial Park Llanelli Carmarthenshire SA14 9UU United Kingdom to Unit 4.1 Trostre Industrial Park Llanelli Carmarthenshire SA14 9UU on 9 May 2019
09 May 2019 AD01 Registered office address changed from Unit 4.1 Trostre Industrial Estate Llanelli Carmarthenshire SA14 9UU to Unit 4.1 Trostre Industrial Park Llanelli Carmarthenshire SA14 9UU on 9 May 2019
09 May 2019 CS01 Confirmation statement made on 30 March 2019 with updates
05 Apr 2019 PSC02 Notification of Rovac Holdings Ltd as a person with significant control on 26 March 2019
05 Apr 2019 PSC07 Cessation of Lisa Jayne Owens as a person with significant control on 26 March 2019
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 May 2017 CS01 Confirmation statement made on 30 March 2017 with updates
08 May 2017 CH01 Director's details changed for Robert Owens on 30 March 2017
29 Apr 2017 SH02 Sub-division of shares on 18 November 2016
29 Apr 2017 SH08 Change of share class name or designation
24 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division/creation of share classes 18/11/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016