Advanced company searchLink opens in new window

THE ROAD BOOK LIMITED

Company number 11335568

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)
26 Sep 2024 AA Total exemption full accounts made up to 30 September 2023
05 Jun 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
05 May 2023 PSC04 Change of details for Jonathan Ian Marks as a person with significant control on 4 May 2023
05 May 2023 CS01 Confirmation statement made on 30 April 2023 with updates
22 Mar 2023 AD01 Registered office address changed from 71 Gloucester Place London W1U 8JW United Kingdom to Camden Gateway 349 Royal College Street London NW1 9QS on 22 March 2023
15 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
13 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
22 Jun 2021 CS01 Confirmation statement made on 30 April 2021 with updates
22 Jun 2021 AA Micro company accounts made up to 30 September 2020
10 Mar 2021 SH01 Statement of capital following an allotment of shares on 25 February 2021
  • GBP 1.16391
10 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Jan 2021 TM01 Termination of appointment of Humphrey Michael Cobbold as a director on 28 November 2020
15 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 1.161
11 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 April 2020
  • GBP 1.1581
21 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
05 May 2020 RESOLUTIONS Resolutions
  • RES14 ‐ £0.00185 to be capitalised 08/04/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Apr 2020 SH01 Statement of capital following an allotment of shares on 24 April 2020
  • GBP 1.581
  • ANNOTATION Clarification a second filed SH01 was registered on 11/06/2020.
06 Feb 2020 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 1.125
03 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 September 2019
  • GBP 1.09375
27 Jan 2020 AA Micro company accounts made up to 30 September 2019
28 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 1.125
  • ANNOTATION Clarification a second filed SH01 was registered on 03/02/2020.
26 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divided 26/09/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2019 SH02 Sub-division of shares on 26 September 2019