(CS01) Confirmation statement with no updates 2023/11/23
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/11/30
filed on: 25th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed rothamsted financial services LTDcertificate issued on 22/05/23
filed on: 22nd, May 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/11/23
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2021/11/29
filed on: 31st, August 2022
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022/01/17
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/01/17
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/01/17 director's details were changed
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/01/20
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/11/23
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022/01/17
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/01/20 director's details were changed
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Rivers Lodge West Common Harpenden Hertfordshire AL5 2JD England on 2021/11/09 to The Russell Building Rothamsted Enterprises West Common Harpenden AL5 2JQ
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 31st, August 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2020/11/23 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/11/23
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH06) Shares cancellation. Statement of capital on 2020/09/01100.00 GBP
filed on: 5th, October 2020
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 28th, September 2020
| accounts
|
Free Download
(10 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2020/09/01
filed on: 17th, September 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/11/23
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 27th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/11/23
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/11/23
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 5th, June 2018
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/02/22
filed on: 22nd, February 2018
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017/11/23
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/11/23
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/11/23
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2017/11/23 director's details were changed
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA United Kingdom on 2017/11/29 to Rivers Lodge West Common Harpenden Hertfordshire AL5 2JD
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/03/31.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/03/31
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, November 2016
| incorporation
|
Free Download
(32 pages)
|