Advanced company searchLink opens in new window

ROOSEVELT GLOBAL FIDUCIARY GOVERNANCE LIMITED

Company number 10322775

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 Feb 2024 AD01 Registered office address changed from Heathfield,Reading Road Shiplake,Henley on Thames Reading Road Shiplake Henley-on-Thames RG9 3JN England to Quillets Winkfield Lane Winkfield Windsor SL4 4QS on 19 February 2024
18 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
30 May 2023 AA Micro company accounts made up to 31 August 2022
01 Apr 2023 AD01 Registered office address changed from 13a Elsynge Rd London Elsynge Road London SW18 2HW England to Heathfield,Reading Road Shiplake,Henley on Thames Reading Road Shiplake Henley-on-Thames RG9 3JN on 1 April 2023
30 Sep 2022 AA Micro company accounts made up to 31 August 2021
23 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
20 Aug 2022 AD01 Registered office address changed from Leander House Reading Road Shiplake Henley on Thames Oxfordshire RG9 3JN to 13a Elsynge Rd London Elsynge Road London SW18 2HW on 20 August 2022
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 August 2020
10 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
29 May 2020 AA Micro company accounts made up to 31 August 2019
07 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
22 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
25 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2018 AA Micro company accounts made up to 31 August 2017
28 Dec 2017 CH03 Secretary's details changed for Beth Malloch on 17 December 2017
28 Dec 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
06 Dec 2017 AD01 Registered office address changed from 1 Bretton Court Marlow SL7 2BU England to Leander House Reading Road Shiplake Henley on Thames Oxfordshire RG9 3JN on 6 December 2017
02 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2016 TM01 Termination of appointment of Nigel Malloch as a director on 7 September 2016