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)
10 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with updates
10 Dec 2021 PSC04 Change of details for Mr Andreas Michalias as a person with significant control on 1 October 2020
10 Dec 2021 AP01 Appointment of Mr Mark George Hines as a director on 1 October 2020
10 Dec 2021 AD01 Registered office address changed from 10 Church Lane Warlingham CR6 9NL England to Farthings Station Road Woldingham Caterham Surrey CR3 7DD on 10 December 2021
07 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2021 AD01 Registered office address changed from 161 Bull Lane Rayleigh Essex SS6 8NU England to 10 Church Lane Warlingham CR6 9NL on 4 October 2021
04 Oct 2021 CH01 Director's details changed for Mr Andreas Michalias on 1 September 2021
06 Oct 2020 AA Accounts for a dormant company made up to 30 September 2019
29 Sep 2020 AA01 Current accounting period extended from 30 September 2020 to 31 March 2021
09 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with updates
09 Aug 2020 CH01 Director's details changed for Mr Andreas Michalias on 1 October 2018
10 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
16 Mar 2019 AA Accounts for a dormant company made up to 30 September 2018
02 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
20 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
04 Oct 2017 CS01 Confirmation statement made on 1 September 2017 with updates
04 Oct 2017 PSC01 Notification of Andreas Michalias as a person with significant control on 7 January 2017
04 Oct 2017 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 9 January 2017
04 Oct 2017 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 9 January 2017
26 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-09
25 Jan 2017 AP01 Appointment of Mr Andreas Michalias as a director on 9 January 2017
25 Jan 2017 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 9 January 2017
25 Jan 2017 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 9 January 2017
25 Jan 2017 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to 161 Bull Lane Rayleigh Essex SS6 8NU on 25 January 2017
04 Oct 2016 AA Accounts for a dormant company made up to 30 September 2016