Advanced company searchLink opens in new window

ROVCO LIMITED

Company number 09742877

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)
22 Feb 2024 SH10 Particulars of variation of rights attached to shares
22 Feb 2024 SH01 Statement of capital following an allotment of shares on 25 January 2024
  • GBP 525.328
13 Feb 2024 MR04 Satisfaction of charge 097428770005 in full
26 Jan 2024 MA Memorandum and Articles of Association
25 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2024 AP01 Appointment of Mr John Alexander Bromley as a director on 7 November 2023
18 Oct 2023 AA Full accounts made up to 31 December 2022
23 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with updates
28 Jul 2023 CH01 Director's details changed for Mr Francis Robert Gugen on 29 June 2023
25 Jul 2023 AP01 Appointment of Mr Francis Robert Gugen as a director on 1 March 2023
24 Jul 2023 TM01 Termination of appointment of John Alexander Bromley as a director on 17 July 2023
17 Jul 2023 SH01 Statement of capital following an allotment of shares on 5 April 2023
  • GBP 519.8646
13 Jul 2023 SH01 Statement of capital following an allotment of shares on 14 November 2022
  • GBP 519.6354
13 Jul 2023 AP01 Appointment of Dr Kari Jacqueline Dempsey as a director on 12 June 2023
31 May 2023 TM01 Termination of appointment of Nicholas Boorman as a director on 28 April 2023
25 Apr 2023 MR01 Registration of charge 097428770005, created on 6 April 2023
16 Feb 2023 AD01 Registered office address changed from Rovco, the Quorum Bond Street South Bristol BS1 3AE England to Bridgewater House Counterslip Bristol BS1 6BX on 16 February 2023
06 Jan 2023 AP01 Appointment of Mrs Kristine Marie Kvaloe Johansson as a director on 14 October 2022
16 Dec 2022 TM01 Termination of appointment of Thor Olav Thorsnes Egeland as a director on 14 October 2022
01 Dec 2022 TM01 Termination of appointment of Richard Longdon as a director on 31 October 2022
09 Nov 2022 AA Accounts for a small company made up to 31 December 2021
24 Oct 2022 MA Memorandum and Articles of Association
24 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Sep 2022 SH08 Change of share class name or designation