Advanced company searchLink opens in new window

ROTTNEST BIDCO LIMITED

Company number 11274630

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 Jan 2024 AA Accounts for a small company made up to 30 June 2023
24 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
04 Jan 2023 AA Accounts for a small company made up to 30 June 2022
13 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
10 Jan 2022 AA Accounts for a small company made up to 30 June 2021
13 Sep 2021 AD01 Registered office address changed from Portland House Park Street Bagshot GU19 5AQ England to Knightway House Park Street Bagshot GU19 5AQ on 13 September 2021
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
17 Mar 2021 AA Accounts for a small company made up to 30 June 2020
17 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
02 Jan 2020 AA Accounts for a small company made up to 30 June 2019
23 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with updates
13 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
13 Jul 2018 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Portland House Park Street Bagshot GU19 5AQ on 13 July 2018
25 May 2018 AP01 Appointment of Dane Wilson Houlahan as a director on 16 May 2018
21 May 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU United Kingdom to One St Peter's Square Manchester M2 3DE on 21 May 2018
18 May 2018 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 20-22 Wenlock Road London N1 7GU on 18 May 2018
18 May 2018 AA01 Current accounting period extended from 31 March 2019 to 30 June 2019
18 May 2018 PSC02 Notification of Rottnest Midco Limited as a person with significant control on 16 May 2018
18 May 2018 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 16 May 2018
18 May 2018 AP01 Appointment of Andrew James Rinaldi as a director on 16 May 2018
18 May 2018 TM01 Termination of appointment of Inhoco Formations Limited as a director on 16 May 2018
18 May 2018 TM01 Termination of appointment of Roger Hart as a director on 16 May 2018
18 May 2018 TM01 Termination of appointment of a G Secretarial Limited as a director on 16 May 2018
18 May 2018 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 16 May 2018
16 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-16