Advanced company searchLink opens in new window

ROLLTEK HOLDINGS LIMITED

Company number 11025199

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)
09 Apr 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 1,015,188
02 Apr 2024 TM01 Termination of appointment of Rachel Fordham as a director on 28 March 2024
02 Apr 2024 TM01 Termination of appointment of Carlos Fordham as a director on 28 March 2024
02 Apr 2024 AP01 Appointment of Mr Dean Michael Rolland as a director on 28 March 2024
02 Apr 2024 PSC07 Cessation of Rachel Fordham as a person with significant control on 28 March 2024
02 Apr 2024 PSC07 Cessation of Carlos Fordham as a person with significant control on 28 March 2024
02 Apr 2024 PSC02 Notification of Wanzl Limited as a person with significant control on 2 April 2024
30 Mar 2024 MA Memorandum and Articles of Association
30 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Mar 2024 SH10 Particulars of variation of rights attached to shares
02 Feb 2024 TM01 Termination of appointment of Max James David Fordham as a director on 2 February 2024
31 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
22 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
10 May 2023 AD01 Registered office address changed from Charter House 161 Newhall Street Birmingham West Midlands B3 1SW England to Unit 7 the Io Centre Valley Drive Rugby CV21 1TW on 10 May 2023
31 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
26 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
04 Aug 2022 CH01 Director's details changed for Mr Max James David Fordham on 4 August 2022
04 Aug 2022 AP01 Appointment of Mr Max James David Fordham as a director on 4 August 2022
19 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 22 October 2020
13 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 22 October 2020
17 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
11 Nov 2021 AD01 Registered office address changed from No 3 Caroline Court 13 Caroline Street St Pauls Square Birmingham West Midlands B3 1TR United Kingdom to Charter House 161 Newhall Street Birmingham West Midlands B3 1SW on 11 November 2021
29 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
10 Nov 2020 CS01 Confirmation statement made on 22 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (no updates) was registered on 13/07/22
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19/07/2022.