- Company Overview for ROAD 3 LIMITED (11158915)
- Filing history for ROAD 3 LIMITED (11158915)
- People for ROAD 3 LIMITED (11158915)
- More for ROAD 3 LIMITED (11158915)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 18 January 2025 with updates | |
21 Feb 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
24 Jan 2024 | CH01 | Director's details changed for Ms Laura Wolfe on 1 September 2023 | |
24 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
21 Feb 2023 | PSC01 | Notification of Laura Wolfe as a person with significant control on 21 February 2022 | |
21 Feb 2023 | PSC04 | Change of details for Mr Daniel Bernard Wild as a person with significant control on 21 February 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with updates | |
19 Jan 2023 | PSC04 | Change of details for Mr Daniel Bernard Wild as a person with significant control on 1 January 2023 | |
19 Jan 2023 | CH01 | Director's details changed for Mr Daniel Bernard Wild on 1 January 2023 | |
25 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
23 Feb 2022 | AP01 | Appointment of Ms Laura Wolfe as a director on 21 February 2022 | |
23 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 21 February 2022
|
|
23 Feb 2022 | AD01 | Registered office address changed from C/O Btmr Limited Century Buildings 14 st Mary's Parsonage Manchester M3 2DF England to Pure Offices Brooks Drive Cheadle Royal Business Park Cheadle Greater Manchester SK8 3TD on 23 February 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with updates | |
29 Sep 2021 | AD01 | Registered office address changed from Pure Offices Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD England to C/O Btmr Limited Century Buildings 14 st Mary's Parsonage Manchester M3 2DF on 29 September 2021 | |
24 Jun 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
18 May 2021 | AD01 | Registered office address changed from Century Buildings 14 st Mary's Parsonage Manchester M3 2DF United Kingdom to Pure Offices Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 18 May 2021 | |
13 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 May 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
18 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
17 Oct 2019 | AA01 | Previous accounting period extended from 31 January 2019 to 28 February 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 18 January 2019 with updates |