Advanced company searchLink opens in new window

ROADMAPPING LIMITED

Company number 09197552

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)
31 Dec 2024 AA Micro company accounts made up to 31 March 2024
25 Dec 2024 CS01 Confirmation statement made on 10 December 2024 with updates
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
22 Sep 2023 PSC04 Change of details for Mr Andreas Michalias as a person with significant control on 1 April 2023
21 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2023 CH01 Director's details changed for Mr Mark George Hines on 1 April 2023
20 Sep 2023 CS01 Confirmation statement made on 10 December 2022 with no updates
19 Sep 2023 AD01 Registered office address changed from 20 Bensham Grove Thornton Heath CR7 8DA England to 161 Bull Lane Rayleigh SS6 8NU on 19 September 2023
19 Sep 2023 PSC01 Notification of Andreas Michalias as a person with significant control on 1 April 2023
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Sep 2022 TM02 Termination of appointment of Andreas Michalias as a secretary on 2 January 2022
17 Sep 2022 PSC04 Change of details for Mr Mark George Hines as a person with significant control on 1 January 2022
07 Apr 2022 TM01 Termination of appointment of Andreas Michalias as a director on 1 January 2022
07 Apr 2022 AP03 Appointment of Mr Andreas Michalias as a secretary on 1 January 2022
06 Apr 2022 PSC07 Cessation of Andreas Michalias as a person with significant control on 1 January 2022
06 Apr 2022 CH01 Director's details changed for Mr Andreas Michalias on 1 January 2022
06 Apr 2022 PSC01 Notification of Mark George Hines as a person with significant control on 1 January 2022
06 Apr 2022 AD01 Registered office address changed from Farthings Station Road Woldingham Caterham Surrey CR3 7DD England to 20 Bensham Grove Thornton Heath CR7 8DA on 6 April 2022
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2021 AD03 Register(s) moved to registered inspection location 161 Bull Lane Rayleigh SS6 8NU
10 Dec 2021 AD02 Register inspection address has been changed to 161 Bull Lane Rayleigh SS6 8NU