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)
14 Oct 2019 CH01 Director's details changed for Mr Mark Ryan on 1 October 2019
29 Jul 2019 AP01 Appointment of Mr Mark Ryan as a director on 24 July 2019
29 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with updates
28 May 2019 SH01 Statement of capital following an allotment of shares on 28 May 2019
  • GBP 97,749.64
12 Apr 2019 AP02 Appointment of Industrial Lending 1 as a director on 9 April 2019
05 Apr 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 89,813.24
04 Apr 2019 PSC02 Notification of Industrial Lending 1 as a person with significant control on 13 March 2019
04 Apr 2019 PSC07 Cessation of Hotspur Capital Partners Limited as a person with significant control on 13 March 2019
18 Mar 2019 SH08 Change of share class name or designation
15 Mar 2019 SH01 Statement of capital following an allotment of shares on 14 March 2019
  • GBP 89,372.35
11 Mar 2019 SH01 Statement of capital following an allotment of shares on 11 March 2019
  • GBP 88,706.59
14 Feb 2019 TM01 Termination of appointment of Colin Willis as a director on 14 February 2019
14 Feb 2019 TM01 Termination of appointment of Edward Mccormack as a director on 14 February 2019
06 Feb 2019 AA Group of companies' accounts made up to 30 April 2018
21 Aug 2018 AP01 Appointment of Dr Richard Neil Bath as a director on 21 August 2018
23 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with updates
18 May 2018 MR01 Registration of charge 056907370012, created on 17 May 2018
30 Apr 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 April 2017
  • GBP 59,888.59
24 Apr 2018 AA Group of companies' accounts made up to 30 April 2017
18 Apr 2018 MR01 Registration of charge 056907370011, created on 17 April 2018
13 Mar 2018 CH01 Director's details changed for Mr Farhad Foroutan-Esfahani on 13 March 2018
12 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with updates
12 Mar 2018 PSC02 Notification of Hotspur Capital Partners Limited as a person with significant control on 28 April 2017
28 Feb 2018 SH01 Statement of capital following an allotment of shares on 24 April 2017
  • GBP 59,888.59
  • ANNOTATION Clarification a second filed SH01 was registered on 30/04/2018.
28 Feb 2018 PSC07 Cessation of Peter Vardy as a person with significant control on 28 April 2017