About

Registered Number: 07026556
Date of Incorporation: 22/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: 137 Portsmouth Road, Cobham, Surrey, KT11 1JN

 

Having been setup in 2009, Roze & the Robots Ltd has its registered office in Cobham in Surrey, it's status is listed as "Active". There are 2 directors listed as Erasmus, Andries Stefanus David, Catto, James for this company at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATTO, James 22 September 2009 01 November 2009 1
Secretary Name Appointed Resigned Total Appointments
ERASMUS, Andries Stefanus David 01 November 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 17 June 2020
AA - Annual Accounts 24 November 2019
CS01 - N/A 06 July 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 14 January 2018
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 29 June 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 20 June 2013
CH01 - Change of particulars for director 20 June 2013
AD01 - Change of registered office address 20 June 2013
AD01 - Change of registered office address 20 June 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 27 July 2012
AD01 - Change of registered office address 29 November 2011
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 31 May 2011
SH01 - Return of Allotment of shares 27 May 2011
AA - Annual Accounts 13 December 2010
AA01 - Change of accounting reference date 30 November 2010
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AP01 - Appointment of director 13 April 2010
AD01 - Change of registered office address 20 November 2009
AP03 - Appointment of secretary 20 November 2009
TM01 - Termination of appointment of director 20 November 2009
CERTNM - Change of name certificate 11 October 2009
RESOLUTIONS - N/A 11 October 2009
NEWINC - New incorporation documents 22 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.