About

Registered Number: 05517973
Date of Incorporation: 26/07/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: MOSTONS CHARTERED ACCOUNTANTS, 29 The Green, Winchmore Hill, London, N21 1HS

 

Established in 2005, Rocaba Packaging Ltd have registered office in London. This organisation currently employs 11-20 staff. Rocaba Packaging Ltd is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Sujan 26 July 2005 - 1
MORJARIA, Vikash 01 April 2011 21 November 2013 1
Secretary Name Appointed Resigned Total Appointments
SHAH, Miran 26 July 2005 24 August 2005 1
SHAH, Rashmi G 24 August 2005 05 October 2005 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 29 November 2017
AA01 - Change of accounting reference date 04 September 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 05 August 2016
RESOLUTIONS - N/A 02 August 2016
MR01 - N/A 22 December 2015
SH06 - Notice of cancellation of shares 23 November 2015
SH03 - Return of purchase of own shares 23 November 2015
RESOLUTIONS - N/A 20 November 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 04 September 2015
AA - Annual Accounts 03 December 2014
MR01 - N/A 06 August 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 27 November 2013
TM01 - Termination of appointment of director 21 November 2013
AR01 - Annual Return 13 August 2013
CERTNM - Change of name certificate 23 May 2013
CONNOT - N/A 18 April 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 30 July 2012
AR01 - Annual Return 07 October 2011
SH01 - Return of Allotment of shares 07 October 2011
AD01 - Change of registered office address 20 September 2011
AA - Annual Accounts 13 July 2011
AP01 - Appointment of director 16 May 2011
MG01 - Particulars of a mortgage or charge 23 March 2011
RESOLUTIONS - N/A 07 October 2010
SH01 - Return of Allotment of shares 05 October 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH03 - Change of particulars for secretary 17 August 2010
AA - Annual Accounts 09 August 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 July 2010
RESOLUTIONS - N/A 02 March 2010
CONNOT - N/A 02 March 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 03 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 January 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 30 July 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 22 August 2007
287 - Change in situation or address of Registered Office 04 May 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 11 August 2006
225 - Change of Accounting Reference Date 05 April 2006
288a - Notice of appointment of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
287 - Change in situation or address of Registered Office 14 October 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
287 - Change in situation or address of Registered Office 12 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
NEWINC - New incorporation documents 26 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2015 Outstanding

N/A

A registered charge 05 August 2014 Outstanding

N/A

Debenture 21 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.