-
ROD NEWCO2 LIMITED - C/O Armstrong Teasdale Limited 200, Strand, London, WC2R 1DJ, United Kingdom
Company Information
- Company registration number
- 04129018
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Armstrong Teasdale Limited 200
- Strand
- London
- WC2R 1DJ
- United Kingdom C/O Armstrong Teasdale Limited 200, Strand, London, WC2R 1DJ, United Kingdom UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2000-12-21
- Age Of Company 2000-12-21 23 years
- SIC/NACE
- 78300
Ownership
- Beneficial Owners
- Mssi Group Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- MCGINLEY INFRASTRUCTURE SERVICES LIMITED
- Filing of Accounts
- Due Date: 2022-03-29
- Last Date: 2020-06-29
- Last Return Made Up To:
- 2012-12-31
- Annual Return
- Due Date: 2023-01-14
- Last Date: 2021-12-31
-
ROD NEWCO2 LIMITED Company Description
- ROD NEWCO2 LIMITED is a ltd registered in United Kingdom with the Company reg no 04129018. Its current trading status is "live". It was registered 2000-12-21. It was previously called MCGINLEY INFRASTRUCTURE SERVICES LIMITED. It has declared SIC or NACE codes as "78300". The latest accounts are filed up to 31/12/2010. The latest annual return was filed up to 2012-12-31.It can be contacted at C/o Armstrong Teasdale Limited 200 .
Get ROD NEWCO2 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Rod Newco2 Limited - C/O Armstrong Teasdale Limited 200, Strand, London, WC2R 1DJ, United Kingdom
- 2000-12-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ROD NEWCO2 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
change-to-a-person-with-significant-control (2022-01-13) - PSC05
-
confirmation-statement-with-updates (2022-01-14) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-03-01) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-06-01) - AD01
-
legacy (2021-07-26) - GUARANTEE1
-
legacy (2021-07-26) - AGREEMENT1
-
legacy (2021-08-14) - PARENT_ACC
keyboard_arrow_right 2020
-
legacy (2020-09-29) - AGREEMENT1
-
change-account-reference-date-company-current-shortened (2020-06-29) - AA01
-
resolution (2020-06-25) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2020-01-07) - CS01
-
legacy (2020-09-29) - GUARANTEE1
-
legacy (2020-10-05) - PARENT_ACC
keyboard_arrow_right 2019
-
legacy (2019-03-18) - PARENT_ACC
-
legacy (2019-03-18) - GUARANTEE1
-
legacy (2019-03-18) - AGREEMENT1
-
confirmation-statement-with-no-updates (2019-01-24) - CS01
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-extended (2018-09-14) - AA01
-
confirmation-statement-with-no-updates (2018-02-02) - CS01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-08) - AD01
-
accounts-with-accounts-type-small (2017-10-06) - AA
-
mortgage-satisfy-charge-full (2017-03-28) - MR04
-
confirmation-statement-with-updates (2017-01-18) - CS01
-
resolution (2017-01-08) - RESOLUTIONS
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-12-29) - AP01
-
termination-director-company-with-name-termination-date (2016-12-28) - TM01
-
accounts-with-accounts-type-audited-abridged (2016-10-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-20) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-10-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-19) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-04) - AR01
-
accounts-with-accounts-type-small (2014-05-12) - AA
-
change-account-reference-date-company-previous-shortened (2014-06-06) - AA01
-
accounts-with-accounts-type-small (2014-10-08) - AA
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-12-03) - AD01
-
mortgage-satisfy-charge-full (2013-04-15) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-22) - AR01
-
accounts-with-accounts-type-small (2013-01-09) - AA
-
legacy (2013-01-07) - MG01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-04-13) - TM01
-
termination-secretary-company-with-name (2012-11-29) - TM02
-
appoint-person-director-company-with-name (2012-11-29) - AP01
-
termination-director-company-with-name (2012-11-29) - TM01
-
change-account-reference-date-company-previous-extended (2012-09-28) - AA01
-
termination-director-company-with-name (2012-09-13) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-25) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-small (2011-02-21) - AA
-
accounts-with-accounts-type-small (2011-11-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-28) - AR01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-11-10) - AP01
-
legacy (2010-08-27) - MG01
-
appoint-person-secretary-company-with-name (2010-03-01) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-01) - AR01
-
gazette-filings-brought-up-to-date (2010-03-02) - DISS40
-
change-person-director-company-with-change-date (2010-03-01) - CH01
-
termination-secretary-company-with-name (2010-03-01) - TM02
-
accounts-with-accounts-type-total-exemption-small (2010-03-01) - AA
-
gazette-notice-compulsary (2010-02-02) - GAZ1
keyboard_arrow_right 2009
-
legacy (2009-01-26) - 363a
keyboard_arrow_right 2008
-
legacy (2008-01-29) - 288a
-
legacy (2008-01-29) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-01-31) - AA
-
accounts-with-accounts-type-total-exemption-small (2008-10-31) - AA
-
certificate-change-of-name-company (2008-12-12) - CERTNM
-
certificate-change-of-name-company (2008-11-20) - CERTNM
keyboard_arrow_right 2007
-
legacy (2007-05-22) - 288b
-
legacy (2007-03-30) - 288a
-
accounts-with-accounts-type-total-exemption-small (2007-04-14) - AA
-
legacy (2007-03-19) - 363s
-
legacy (2007-05-23) - 288a
-
certificate-change-of-name-company (2007-05-24) - CERTNM
-
certificate-change-of-name-company (2007-06-05) - CERTNM
-
memorandum-articles (2007-06-14) - MEM/ARTS
-
legacy (2007-05-23) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-10-06) - AA
-
legacy (2006-01-16) - 363s
keyboard_arrow_right 2005
-
legacy (2005-08-23) - 287
-
accounts-with-accounts-type-total-exemption-small (2005-02-09) - AA
-
legacy (2005-01-21) - 363s
keyboard_arrow_right 2004
-
legacy (2004-01-21) - 363s
-
accounts-with-made-up-date (2004-01-07) - AA
keyboard_arrow_right 2003
-
legacy (2003-03-07) - 363s
-
legacy (2003-02-27) - 288a
-
legacy (2003-02-10) - 88(2)R
keyboard_arrow_right 2002
-
accounts-with-made-up-date (2002-10-07) - AA
-
legacy (2002-02-18) - 363s
keyboard_arrow_right 2001
-
legacy (2001-01-08) - 288a
-
legacy (2001-01-08) - 287
keyboard_arrow_right 2000
-
legacy (2000-12-28) - 288b
-
incorporation-company (2000-12-21) - NEWINC