Advanced company searchLink opens in new window

DR T ROGERS LIMITED

Company number 09110099

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)
19 Apr 2024 AA Micro company accounts made up to 31 July 2023
19 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
15 Feb 2023 AD01 Registered office address changed from Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ England to 27 High Street Horley RH6 7BH on 15 February 2023
24 Nov 2022 AA Micro company accounts made up to 31 July 2022
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
05 May 2022 AD01 Registered office address changed from Abbey House Clarendon Road Redhill RH1 1QZ England to Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ on 5 May 2022
29 Oct 2021 AA Micro company accounts made up to 31 July 2021
22 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
15 Apr 2021 AA Micro company accounts made up to 31 July 2020
06 Jul 2020 AA Micro company accounts made up to 31 July 2019
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
22 Mar 2019 AA Micro company accounts made up to 31 July 2018
12 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
14 Feb 2018 AA Micro company accounts made up to 31 July 2017
25 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
19 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
12 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
15 Jun 2016 AD01 Registered office address changed from 88 Ladbroke Road Redhill RH1 1LB to Abbey House Clarendon Road Redhill RH1 1QZ on 15 June 2016
17 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
02 Feb 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
01 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted