About

Registered Number: 06417911
Date of Incorporation: 05/11/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Acre House, 11/15 William Road, London, NW1 3ER

 

Rowdix Ltd was registered on 05 November 2007 with its registered office in London. The companies directors are Rowan, Jean Ferguson, Rowan, Georgina, Rowan, Jean Ferguson, Rowan, Stuart, Rowan, Timothy George, Rowan, Timothy George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWAN, Georgina 01 May 2008 - 1
ROWAN, Jean Ferguson 23 January 2017 - 1
ROWAN, Stuart 01 May 2008 - 1
ROWAN, Timothy George 05 February 2014 - 1
ROWAN, Timothy George 05 November 2007 31 October 2008 1
Secretary Name Appointed Resigned Total Appointments
ROWAN, Jean Ferguson 05 November 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 December 2019
CS01 - N/A 12 November 2019
CS01 - N/A 14 November 2018
CH01 - Change of particulars for director 13 November 2018
AA - Annual Accounts 22 October 2018
CS01 - N/A 08 November 2017
CH01 - Change of particulars for director 27 October 2017
AA - Annual Accounts 08 September 2017
AP01 - Appointment of director 06 February 2017
CH01 - Change of particulars for director 23 January 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 12 September 2014
RESOLUTIONS - N/A 05 August 2014
SH08 - Notice of name or other designation of class of shares 05 August 2014
AP01 - Appointment of director 13 February 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 17 December 2009
CH03 - Change of particulars for secretary 17 December 2009
AA - Annual Accounts 03 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 March 2009
225 - Change of Accounting Reference Date 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
363a - Annual Return 09 December 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
NEWINC - New incorporation documents 05 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.