- Company Overview for DISTGEN ROGERSHILL LGC PLC (07913307)
- Filing history for DISTGEN ROGERSHILL LGC PLC (07913307)
- People for DISTGEN ROGERSHILL LGC PLC (07913307)
- More for DISTGEN ROGERSHILL LGC PLC (07913307)
| 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) |
|---|---|---|---|
| 29 Sep 2025 | AA | Full accounts made up to 31 March 2025 | |
| 23 Jun 2025 | CS01 | Confirmation statement made on 12 June 2025 with no updates | |
| 03 Jan 2025 | TM01 | Termination of appointment of Darran Potter as a director on 18 December 2024 | |
| 19 Sep 2024 | AA | Full accounts made up to 31 March 2024 | |
| 19 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with no updates | |
| 21 Sep 2023 | AA | Full accounts made up to 31 March 2023 | |
| 12 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
| 31 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
| 29 Sep 2022 | AA | Full accounts made up to 31 March 2022 | |
| 26 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
| 27 Sep 2021 | AA | Full accounts made up to 31 March 2021 | |
| 15 Feb 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
| 28 Sep 2020 | AA | Full accounts made up to 31 March 2020 | |
| 18 Sep 2020 | PSC07 | Cessation of John Victor Zamick as a person with significant control on 6 April 2016 | |
| 18 Sep 2020 | PSC02 | Notification of Participa Ltd as a person with significant control on 6 April 2016 | |
| 10 Mar 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
| 01 Oct 2019 | AA | Full accounts made up to 31 March 2019 | |
| 07 Mar 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
| 03 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
| 27 Mar 2018 | AD01 | Registered office address changed from 3 Merrietts Court Long Ashton Business Park Long Ashton Bristol BS41 9LW to 3 Merietts Court Long Ashton Business Park Yanley Lane Bristol BS41 9LB on 27 March 2018 | |
| 27 Mar 2018 | CH01 | Director's details changed for Mr Malcolm Ashworth on 27 March 2018 | |
| 27 Mar 2018 | PSC04 | Change of details for Mr John Victor Zamick as a person with significant control on 27 March 2018 | |
| 01 Feb 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
| 28 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
| 15 Aug 2017 | TM02 | Termination of appointment of Matthew Parrett as a secretary on 2 August 2017 |