Advanced company searchLink opens in new window

ROGER.COM (UK) LIMITED

Company number 09620190

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Jul 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
06 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
08 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
04 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
16 Oct 2020 AA01 Previous accounting period extended from 28 February 2020 to 31 March 2020
23 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
19 Aug 2019 PSC04 Change of details for Mr Robert Flouty as a person with significant control on 9 August 2019
19 Aug 2019 AD01 Registered office address changed from Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY England to 73 Cornhill London EC3V 3QQ on 19 August 2019
17 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
19 Sep 2018 AA Total exemption full accounts made up to 28 February 2018
15 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
30 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
29 Oct 2017 AA01 Previous accounting period shortened from 30 June 2017 to 28 February 2017
15 Jun 2017 CH01 Director's details changed for Mr Robert Flouty on 13 June 2017
15 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
16 May 2017 AD01 Registered office address changed from Suite 3, Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE England to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 16 May 2017
04 Jan 2017 AA Accounts for a dormant company made up to 30 June 2016
21 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
21 Jun 2016 AD01 Registered office address changed from 54 Holly Bush Lane Sevenoaks Kent TN13 3TL United Kingdom to Suite 3, Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE on 21 June 2016
21 Jun 2016 TM01 Termination of appointment of Daniel James Millar as a director on 20 June 2016
03 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted