Advanced company searchLink opens in new window

ROQUE HOLDINGS LTD

Company number 12095019

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-05
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-16
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
  • GBP 1