Advanced company searchLink opens in new window

JAMES RODDA IT LTD

Company number 08236475

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)
15 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2021 DS01 Application to strike the company off the register
08 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
20 Jul 2020 AA Micro company accounts made up to 31 May 2020
29 Jun 2020 AA01 Previous accounting period shortened from 31 October 2020 to 31 May 2020
30 Jan 2020 AA Micro company accounts made up to 31 October 2019
14 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
26 Jan 2019 AA Micro company accounts made up to 31 October 2018
10 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
28 Jan 2018 AA Total exemption full accounts made up to 31 October 2017
09 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
29 Jan 2017 AA Micro company accounts made up to 31 October 2016
11 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
02 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
05 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
01 Jul 2015 AP03 Appointment of Mrs Emily Claire Rodda as a secretary on 1 July 2015
01 Jul 2015 TM01 Termination of appointment of Emily Claire Rodda as a director on 1 July 2015
29 May 2015 AD01 Registered office address changed from 295 Phoenix Way Portishead North Somerset BS20 7PU to 15 Fennel Road Portishead Bristol BS20 7AR on 29 May 2015
09 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
05 Feb 2015 CH01 Director's details changed for Miss Emily Claire Brasher on 30 August 2014
06 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
06 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
03 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
23 Nov 2012 AP01 Appointment of Miss Emily Claire Brasher as a director