Advanced company searchLink opens in new window

ROVROX LIMITED

Company number 10387592

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)
11 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
03 Jul 2023 PSC07 Cessation of Roy Moshe Eden as a person with significant control on 14 February 2019
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
16 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
16 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
15 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
15 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
20 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with updates
01 Aug 2019 PSC02 Notification of Rovrox Holdings Limited as a person with significant control on 14 February 2019
02 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
01 Mar 2019 SH01 Statement of capital following an allotment of shares on 3 January 2019
  • GBP 176.00
25 Feb 2019 AD01 Registered office address changed from 5 Beaumont Gate Radlett Herts WD7 7AR England to 4 Aztec Row Berners Road Islington London N1 0PW on 25 February 2019
22 Feb 2019 TM01 Termination of appointment of Zuzana Eden as a director on 14 December 2018
02 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
01 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
01 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
07 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 01/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2017 SH08 Change of share class name or designation
01 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
01 Dec 2016 AP01 Appointment of Zuzana Eden as a director on 1 December 2016
29 Sep 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-28
21 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted