Advanced company searchLink opens in new window

ROAST (PRESTON) LIMITED

Company number 10934421

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)
30 Aug 2024 AA Unaudited abridged accounts made up to 31 December 2023
29 Aug 2024 CS01 Confirmation statement made on 24 August 2024 with updates
28 Aug 2024 CH01 Director's details changed for Mr Dean Yates on 1 August 2024
28 Aug 2024 PSC04 Change of details for Mr Dean Yates as a person with significant control on 1 August 2024
08 Feb 2024 CH01 Director's details changed for Mr Dean Yates on 12 January 2024
01 Dec 2023 AD01 Registered office address changed from Preservation House Badger Street Bury BL9 6AD United Kingdom to Community House Badger Street Bury BL9 6AD on 1 December 2023
01 Dec 2023 CH01 Director's details changed for Mr Stephen Alexander Porter on 1 December 2023
29 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
13 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with updates
10 Mar 2023 CH01 Director's details changed for Mr Dean Yates on 10 March 2023
10 Mar 2023 CH01 Director's details changed for Mr Dean Yates on 10 March 2023
10 Mar 2023 PSC04 Change of details for Mr Dean Anthony Yates as a person with significant control on 10 March 2023
10 Mar 2023 PSC04 Change of details for Mr Stephen Alexander Porter as a person with significant control on 10 March 2023
26 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with updates
26 Aug 2022 PSC01 Notification of Dean Anthony Yates as a person with significant control on 26 August 2022
16 Jun 2022 AA Unaudited abridged accounts made up to 31 December 2021
01 Oct 2021 AA Unaudited abridged accounts made up to 31 December 2020
02 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
21 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2021 AA Unaudited abridged accounts made up to 31 December 2019
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2020 CH01 Director's details changed for Mr Stephen Alexander Porter on 12 November 2020
24 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
21 Oct 2019 AA01 Current accounting period extended from 31 August 2019 to 31 December 2019
30 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with no updates