- Company Overview for ROADMAPPING LIMITED (09197552)
- Filing history for ROADMAPPING LIMITED (09197552)
- People for ROADMAPPING LIMITED (09197552)
- Registers for ROADMAPPING LIMITED (09197552)
- More for ROADMAPPING LIMITED (09197552)
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 |