Advanced company searchLink opens in new window

ROAD 3 LIMITED

Company number 11158915

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)
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
  • GBP 200
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