Advanced company searchLink opens in new window

ROOFING BARS LIMITED

Company number 12082005

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)
15 Jan 2025 AP01 Appointment of Mr Hen Sharon as a director on 1 January 2025
28 Dec 2024 TM01 Termination of appointment of Avishai Zamir as a director on 28 December 2024
08 Oct 2024 AA Accounts for a small company made up to 31 December 2023
05 Sep 2024 CH01 Director's details changed for Mr Omry Jakobovitz on 5 September 2024
10 Jul 2024 AD01 Registered office address changed from C/O Levy Cohen & Co 37 Broadhurst Gardens London NW6 3QT England to 5.2 Central House 1 Ballards Lane London N3 1LQ on 10 July 2024
05 Jul 2024 CS01 Confirmation statement made on 2 July 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
21 Mar 2023 AP01 Appointment of Mr Avishai Zamir as a director on 8 March 2023
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
17 Feb 2022 MA Memorandum and Articles of Association
17 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2022 AP03 Appointment of Clair Louise Strydom as a secretary on 8 February 2022
15 Feb 2022 TM01 Termination of appointment of Wayne Lawson as a director on 8 February 2022
15 Feb 2022 TM01 Termination of appointment of Lisa Michelle Lawson as a director on 8 February 2022
15 Feb 2022 AP01 Appointment of Mrs Jennifer Anne Sarah Armitage as a director on 8 February 2022
15 Feb 2022 AP01 Appointment of Shai Michael as a director on 8 February 2022
15 Feb 2022 AP01 Appointment of Mr Omry Jakobovitz as a director on 8 February 2022
15 Feb 2022 AD01 Registered office address changed from Unit 5 Boston Road Heckington Sleaford NG34 9JD England to C/O Levy Cohen & Co 37 Broadhurst Gardens London NW6 3QT on 15 February 2022
20 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 2 July 2020
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 18 August 2019
  • GBP 1.0001
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
06 Oct 2020 AA Total exemption full accounts made up to 31 December 2019