AP01 |
New director appointment on 2023/12/26.
filed on: 3rd, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/12/26
filed on: 2nd, January 2024
|
officers |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 19th, October 2023
|
incorporation |
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, October 2023
|
resolution |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 6th, October 2023
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 2023/09/24
filed on: 4th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 29th, September 2023
|
incorporation |
Free Download
(19 pages)
|
CH04 |
Secretary's details were changed on 2023/07/24
filed on: 27th, July 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom on 2023/07/24 to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ
filed on: 24th, July 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 4th, October 2022
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/24
filed on: 30th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
SH01 |
19532965.00 GBP is the capital in company's statement on 2022/08/12
filed on: 2nd, September 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
9678807.00 GBP is the capital in company's statement on 2022/05/19
filed on: 29th, June 2022
|
capital |
Free Download
(3 pages)
|
CERTNM |
Company name changed roku europe LIMITEDcertificate issued on 24/11/21
filed on: 24th, November 2021
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 30th, September 2021
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/24
filed on: 26th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/08/17.
filed on: 27th, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/08/17
filed on: 26th, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/03/02.
filed on: 24th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/03/02
filed on: 24th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 6th, January 2021
|
accounts |
Free Download
(23 pages)
|
CH01 |
On 2020/09/23 director's details were changed
filed on: 29th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/24
filed on: 29th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2020/09/23 director's details were changed
filed on: 29th, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2018/12/31
filed on: 15th, October 2019
|
accounts |
Free Download
(11 pages)
|
AP04 |
On 2019/09/23, company appointed a new person to the position of a secretary
filed on: 2nd, October 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT on 2019/10/02 to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
filed on: 2nd, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/09/24
filed on: 25th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/07/08.
filed on: 18th, July 2019
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 23rd, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019/01/23
filed on: 23rd, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2018/12/20
filed on: 20th, December 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/10/19
filed on: 27th, November 2018
|
officers |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/24
filed on: 10th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/10/10
filed on: 10th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 10th, July 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/24
filed on: 26th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2016/12/31
filed on: 6th, September 2017
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 2016/11/03
filed on: 23rd, November 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 2016/11/22 director's details were changed
filed on: 23rd, November 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/11/22 director's details were changed
filed on: 23rd, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2015/12/31
filed on: 29th, September 2016
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016/09/24
filed on: 29th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/24
filed on: 28th, September 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/09/28
|
capital |
|
AA01 |
Accounting period extended to 2015/12/31. Originally it was 2015/09/30
filed on: 26th, September 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, September 2014
|
incorporation |
Free Download
(38 pages)
|