-
ROJA PARFUMS HOLDINGS LIMITED - 41 New England Street, New England Quarter, Brighton, BN1 4GQ, United Kingdom
Company Information
- Company registration number
- 07881919
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 41 New England Street
- New England Quarter
- Brighton
- BN1 4GQ 41 New England Street, New England Quarter, Brighton, BN1 4GQ UK
Management
- Managing Directors
- CAUSER, Peter John
- DOVE, Roger John
- KELLY, Jamie Robert
- VENTON, Dominic David
- MINARD, Audrey
- Company secretaries
- CAUSER, Peter
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-12-14
- Age Of Company 2011-12-14 12 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- -
- -
- -
- -
- -
- Roja Parfums Holdings Ii Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Last Return Made Up To:
- 2014-12-14
- Annual Return
- Due Date: 2021-10-24
- Last Date: 2020-10-10
-
ROJA PARFUMS HOLDINGS LIMITED Company Description
- ROJA PARFUMS HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 07881919. Its current trading status is "live". It was registered 2011-12-14. It has declared SIC or NACE codes as "70100". It has 5 directors and 1 secretary. The latest accounts are filed up to 2020-03-31. The latest annual return was filed up to 2014-12-14.It can be contacted at 41 New England Street .
Get ROJA PARFUMS HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Roja Parfums Holdings Limited - 41 New England Street, New England Quarter, Brighton, BN1 4GQ, United Kingdom
- 2011-12-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ROJA PARFUMS HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
appoint-person-director-company-with-name-date (2021-09-02) - AP01
keyboard_arrow_right 2020
-
capital-statement-capital-company-with-date-currency-figure (2020-06-26) - SH19
-
confirmation-statement-with-updates (2020-11-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-10-20) - AA
-
notification-of-a-person-with-significant-control (2020-06-29) - PSC02
-
cessation-of-a-person-with-significant-control (2020-06-29) - PSC07
-
legacy (2020-06-26) - SH20
-
legacy (2020-06-26) - CAP-SS
-
notification-of-a-person-with-significant-control (2020-06-25) - PSC02
-
resolution (2020-06-26) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2020-06-25) - PSC07
-
mortgage-satisfy-charge-full (2020-06-19) - MR04
-
capital-variation-of-rights-attached-to-shares (2020-03-16) - SH10
-
capital-name-of-class-of-shares (2020-03-16) - SH08
-
resolution (2020-03-13) - RESOLUTIONS
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-02-12) - CH01
-
change-person-director-company-with-change-date (2019-02-11) - CH01
-
change-person-secretary-company-with-change-date (2019-02-25) - CH03
-
accounts-with-accounts-type-small (2019-10-01) - AA
-
change-person-director-company-with-change-date (2019-02-25) - CH01
-
confirmation-statement-with-updates (2019-02-07) - CS01
-
cessation-of-a-person-with-significant-control (2019-02-25) - PSC07
-
cessation-of-a-person-with-significant-control (2019-03-11) - PSC07
-
resolution (2019-04-26) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2019-10-10) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-12-18) - AA
-
capital-allotment-shares (2018-06-11) - SH01
-
capital-return-purchase-own-shares (2018-06-11) - SH03
-
capital-cancellation-shares (2018-06-11) - SH06
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-12-21) - CS01
-
notification-of-a-person-with-significant-control (2017-12-21) - PSC01
-
change-person-director-company-with-change-date (2017-11-08) - CH01
-
cessation-of-a-person-with-significant-control (2017-12-21) - PSC07
-
accounts-with-accounts-type-unaudited-abridged (2017-12-21) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-21) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-12-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-04) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-23) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-23) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-15) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-22) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-11-28) - AA
-
change-account-reference-date-company-current-shortened (2013-08-28) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-21) - AR01
-
capital-allotment-shares (2013-01-18) - SH01
-
accounts-with-accounts-type-total-exemption-small (2013-12-23) - AA
keyboard_arrow_right 2011
-
incorporation-company (2011-12-14) - NEWINC