About

Registered Number: 03434260
Date of Incorporation: 15/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 31 Moreton Drive, Leigh, Lancashire, WN7 3NF

 

Roche Design Thematics Ltd was established in 1997, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Mullarkey, Kay, Mullarkey, Neil Anthony for this company at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULLARKEY, Kay 25 September 1997 - 1
MULLARKEY, Neil Anthony 25 September 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 18 September 2020
CS01 - N/A 15 September 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 21 September 2016
SH01 - Return of Allotment of shares 07 September 2016
RESOLUTIONS - N/A 10 August 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 05 December 2010
CH01 - Change of particulars for director 05 December 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 02 June 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 12 April 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 06 February 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 21 February 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 30 April 1999
395 - Particulars of a mortgage or charge 01 February 1999
363s - Annual Return 16 November 1998
CERTNM - Change of name certificate 28 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
287 - Change in situation or address of Registered Office 24 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
CERTNM - Change of name certificate 23 September 1997
NEWINC - New incorporation documents 15 September 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 13 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.