Advanced company searchLink opens in new window

ROUTETRADER LIMITED

Company number 05690737

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 May 2021 AA Full accounts made up to 31 October 2020
04 May 2021 AA01 Previous accounting period shortened from 29 April 2021 to 31 October 2020
29 Apr 2021 AA Full accounts made up to 29 April 2020
01 Feb 2021 MR05 Part of the property or undertaking has been released from charge 056907370010
01 Feb 2021 MR05 Part of the property or undertaking has been released from charge 056907370014
01 Feb 2021 MR05 Part of the property or undertaking has been released from charge 056907370013
04 Dec 2020 SH01 Statement of capital following an allotment of shares on 10 November 2020
  • GBP 1,579,956.7
23 Nov 2020 MA Memorandum and Articles of Association
23 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2020 MR01 Registration of charge 056907370014, created on 23 September 2020
09 Oct 2020 MR01 Registration of charge 056907370013, created on 23 September 2020
01 Oct 2020 TM01 Termination of appointment of Richard Neil Bath as a director on 1 October 2020
22 Sep 2020 AP02 Appointment of Boost & Co Ltd as a director on 22 September 2020
05 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with updates
04 Aug 2020 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 1,579,954.2
03 Aug 2020 AD02 Register inspection address has been changed from 17 Hanover Square London W1S 1BN United Kingdom to 25 Wilton Road London SW1V 1LW
29 Jun 2020 AD01 Registered office address changed from , 17 Hanover Square, London, W1S 1BN, United Kingdom to Thomas House Eccleston Square London SW1V 1PX on 29 June 2020
22 Jun 2020 TM01 Termination of appointment of Albert Hugh Mackey as a director on 22 June 2020
17 Jun 2020 AP01 Appointment of Mr Craig Chapman as a director on 26 May 2020
12 Jun 2020 MR04 Satisfaction of charge 056907370011 in full
30 Apr 2020 AA Full accounts made up to 29 April 2019
11 Mar 2020 TM01 Termination of appointment of Farhad Foroutan-Esfahani as a director on 20 January 2020
30 Jan 2020 TM02 Termination of appointment of Philip James Owen as a secretary on 30 January 2020
29 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
18 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association