Download leads from Nexok and grow your business. Find out more

Rotok Design Limited

Documents

Total Documents72
Total Pages277

Filing History

26 November 2020Micro company accounts made up to 28 February 2020
18 November 2020Appointment of Mr Kevin Kiesler as a director on 1 November 2020
20 May 2020Confirmation statement made on 15 February 2020 with no updates
29 November 2019Micro company accounts made up to 28 February 2019
12 October 2019Registered office address changed from 3 James Street Enfield Middlesex EN1 1LF to 5 Thirlmere Stevenage SG1 6AQ on 12 October 2019
22 February 2019Confirmation statement made on 15 February 2019 with no updates
30 November 2018Micro company accounts made up to 28 February 2018
20 February 2018Confirmation statement made on 15 February 2018 with no updates
27 November 2017Micro company accounts made up to 28 February 2017
27 November 2017Micro company accounts made up to 28 February 2017
1 March 2017Confirmation statement made on 15 February 2017 with updates
1 March 2017Confirmation statement made on 15 February 2017 with updates
22 November 2016Total exemption small company accounts made up to 28 February 2016
22 November 2016Total exemption small company accounts made up to 28 February 2016
15 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
15 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
30 November 2015Total exemption small company accounts made up to 28 February 2015
30 November 2015Total exemption small company accounts made up to 28 February 2015
9 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
9 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
30 November 2014Total exemption small company accounts made up to 28 February 2014
30 November 2014Total exemption small company accounts made up to 28 February 2014
5 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
5 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
27 November 2013Total exemption small company accounts made up to 28 February 2013
27 November 2013Total exemption small company accounts made up to 28 February 2013
15 April 2013Annual return made up to 15 February 2013 with a full list of shareholders
15 April 2013Annual return made up to 15 February 2013 with a full list of shareholders
28 November 2012Total exemption small company accounts made up to 28 February 2012
28 November 2012Total exemption small company accounts made up to 28 February 2012
7 March 2012Annual return made up to 15 February 2012 with a full list of shareholders
7 March 2012Annual return made up to 15 February 2012 with a full list of shareholders
16 December 2011Total exemption small company accounts made up to 28 February 2011
16 December 2011Total exemption small company accounts made up to 28 February 2011
1 March 2011Annual return made up to 15 February 2011 with a full list of shareholders
1 March 2011Annual return made up to 15 February 2011 with a full list of shareholders
24 November 2010Total exemption full accounts made up to 28 February 2010
24 November 2010Total exemption full accounts made up to 28 February 2010
30 March 2010Director's details changed for Mr Roy Hajek on 29 March 2010
30 March 2010Annual return made up to 15 February 2010 with a full list of shareholders
30 March 2010Annual return made up to 15 February 2010 with a full list of shareholders
30 March 2010Director's details changed for Mr Roy Hajek on 29 March 2010
29 March 2010Appointment of Mrs Benedette Kiesler as a secretary
29 March 2010Appointment of Mrs Benedette Kiesler as a secretary
4 January 2010Total exemption full accounts made up to 28 February 2009
4 January 2010Total exemption full accounts made up to 28 February 2009
4 March 2009Total exemption full accounts made up to 28 February 2008
4 March 2009Total exemption full accounts made up to 28 February 2008
2 March 2009Return made up to 15/02/09; full list of members
2 March 2009Return made up to 15/02/09; full list of members
25 February 2009Director's change of particulars / roy hajek / 16/02/2009
25 February 2009Director's change of particulars / roy hajek / 16/02/2009
20 February 2009Return made up to 15/02/08; full list of members
20 February 2009Return made up to 15/02/08; full list of members
1 February 2009Registered office changed on 01/02/2009 from the print house, 18 ashwin street, dalston london E8 3DL
1 February 2009Registered office changed on 01/02/2009 from the print house, 18 ashwin street, dalston london E8 3DL
15 November 2007Total exemption full accounts made up to 28 February 2007
15 November 2007Total exemption full accounts made up to 28 February 2007
22 June 2007Secretary resigned
22 June 2007Secretary resigned
14 March 2007Return made up to 15/02/07; full list of members
14 March 2007Return made up to 15/02/07; full list of members
28 March 2006New secretary appointed
28 March 2006New secretary appointed
22 March 2006Secretary resigned
22 March 2006Secretary resigned
21 March 2006Secretary resigned
21 March 2006New secretary appointed
21 March 2006Secretary resigned
21 March 2006New secretary appointed
15 February 2006Incorporation
15 February 2006Incorporation
Sign up now to grow your client base. Plans & Pricing