- Company Overview for ROKTOPS WORKSURFACES LTD (07682542)
- Filing history for ROKTOPS WORKSURFACES LTD (07682542)
- People for ROKTOPS WORKSURFACES LTD (07682542)
- Charges for ROKTOPS WORKSURFACES LTD (07682542)
- More for ROKTOPS WORKSURFACES LTD (07682542)
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) |
---|---|---|---|
28 Jan 2025 | PSC07 | Cessation of Jason Alexander as a person with significant control on 20 January 2025 | |
28 Jan 2025 | TM01 | Termination of appointment of Jason Brian Alexander as a director on 20 January 2025 | |
21 Jun 2024 | CS01 | Confirmation statement made on 21 June 2024 with no updates | |
05 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
20 Jul 2023 | MR01 | Registration of charge 076825420001, created on 18 July 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
07 Jun 2022 | AD01 | Registered office address changed from Unit 2-5 Boundoak Industrial Estate Eversley Road Arborfield Cross Reading RG2 9PN England to 47 Boulton Road Reading RG2 0NH on 7 June 2022 | |
09 Mar 2022 | CERTNM |
Company name changed tradetop designs LIMITED\certificate issued on 09/03/22
|
|
25 Nov 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
20 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
28 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
14 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
15 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
30 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
05 Nov 2017 | AD01 | Registered office address changed from 2a the Quadrant Epsom KT17 4RH United Kingdom to Unit 2-5 Boundoak Industrial Estate Eversley Road Arborfield Cross Reading RG2 9PN on 5 November 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
01 Sep 2017 | PSC01 | Notification of Jason Alexander as a person with significant control on 6 April 2016 | |
01 Sep 2017 | PSC01 | Notification of Brian Alexander as a person with significant control on 6 April 2016 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
16 May 2017 | AD01 | Registered office address changed from 39-51 Berkshire House Suite 201 High Street Ascot Berkshire SL5 7HY to 2a the Quadrant Epsom KT17 4RH on 16 May 2017 |