- Company Overview for ROQUE HOLDINGS LTD (12095019)
- Filing history for ROQUE HOLDINGS LTD (12095019)
- People for ROQUE HOLDINGS LTD (12095019)
- More for ROQUE HOLDINGS LTD (12095019)
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) |
---|---|---|---|
26 Apr 2024 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
26 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
05 Jan 2023 | CERTNM |
Company name changed allied partners international LTD\certificate issued on 05/01/23
|
|
22 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with updates | |
29 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
09 Apr 2022 | MA | Memorandum and Articles of Association | |
09 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2022 | SH08 | Change of share class name or designation | |
05 Apr 2022 | AP03 | Appointment of Laura Williams as a secretary on 5 April 2022 | |
16 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with updates | |
09 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
14 Jul 2020 | PSC01 | Notification of Jon Williams as a person with significant control on 11 July 2019 | |
14 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 14 July 2020 | |
16 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2019 | AD01 | Registered office address changed from 20 Perch Meadow Halton Aylesbury HP22 5NX United Kingdom to 20 Market Street Altrincham WA14 1PF on 16 October 2019 | |
10 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-10
|