Advanced company searchLink opens in new window

ROLAND DESIGN AND DEVELOPMENT LIMITED

Company number 11198680

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)
06 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with updates
22 Nov 2023 PSC01 Notification of Mohammed Abdul Farooq as a person with significant control on 22 November 2023
22 Nov 2023 PSC07 Cessation of Manjit Singh as a person with significant control on 22 November 2023
22 Nov 2023 AP01 Appointment of Mr Mohammed Abdul Farooq as a director on 22 November 2023
22 Nov 2023 TM01 Termination of appointment of Manjit Singh as a director on 22 November 2023
20 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
21 Mar 2023 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
16 Jan 2023 AD01 Registered office address changed from Rmy Clements Ltd, Lyndon House, 62 Hagley Road, Edgbaston Birmingham B16 8PE England to Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP on 16 January 2023
01 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
01 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2022 PSC01 Notification of Manjit Singh as a person with significant control on 1 September 2020
31 Mar 2022 PSC07 Cessation of Harjit Singh as a person with significant control on 1 September 2020
23 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with updates
19 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
15 Sep 2020 TM01 Termination of appointment of Harjit Singh as a director on 1 September 2020
15 Sep 2020 TM01 Termination of appointment of Navjot Kaur as a director on 1 September 2020
15 Sep 2020 AD01 Registered office address changed from Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham B16 8PE England to Rmy Clements Ltd, Lyndon House, 62 Hagley Road, Edgbaston Birmingham B16 8PE on 15 September 2020
17 Aug 2020 MR04 Satisfaction of charge 111986800002 in full
17 Aug 2020 MR04 Satisfaction of charge 111986800001 in full
11 May 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019