Advanced company searchLink opens in new window

ROOST OPCO 1 LIMITED

Company number 14519251

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)
31 Jan 2025 AD01 Registered office address changed from Charles House, 8th Floor 148 Great Charles Street Birmingham West Midlands B3 3HT United Kingdom to Alpha Tower, 14th Floor Suffolk Street Queensway Birmingham West Midlands B1 1TT on 31 January 2025
18 Dec 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
18 Dec 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
18 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
18 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
09 Dec 2024 CS01 Confirmation statement made on 30 November 2024 with updates
09 Dec 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
09 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
12 Nov 2024 AP01 Appointment of Mr Thomas Edward Goodwin as a director on 4 November 2024
11 Nov 2024 TM01 Termination of appointment of Angela Marie Russell as a director on 4 November 2024
11 Nov 2024 TM01 Termination of appointment of Isabel Rose Peacock as a director on 4 November 2024
11 Nov 2024 TM01 Termination of appointment of Mark Stuart Allnutt as a director on 4 November 2024
11 Nov 2024 AP01 Appointment of Mrs Ashling Doreen Fox as a director on 4 November 2024
11 Nov 2024 AP01 Appointment of Mr Sean Liam Foley as a director on 4 November 2024
08 Mar 2024 AD01 Registered office address changed from , Charles House, 8th Floor Charles House, 8th Floor, 148 Great Charles Street, Birmingham, West Midlands, B3 3HT, United Kingdom to Charles House, 8th Floor 148 Great Charles Street Birmingham West Midlands B3 3HT on 8 March 2024
08 Mar 2024 AD01 Registered office address changed from , 15 Finsbury Circus House Finsbury Circus, London, EC2M 7EB, United Kingdom to Charles House, 8th Floor 148 Great Charles Street Birmingham West Midlands B3 3HT on 8 March 2024
17 Jan 2024 TM02 Termination of appointment of Apex Group Secretaries (Uk) Limited as a secretary on 1 January 2024
11 Jan 2024 MR01 Registration of charge 145192510004, created on 4 January 2024
10 Jan 2024 MR01 Registration of charge 145192510002, created on 4 January 2024
10 Jan 2024 MR01 Registration of charge 145192510003, created on 4 January 2024
08 Jan 2024 MR01 Registration of charge 145192510001, created on 4 January 2024
13 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with updates
13 Dec 2023 AP04 Appointment of Apex Group Secretaries (Uk) Limited as a secretary on 1 December 2022
24 Nov 2023 MA Memorandum and Articles of Association
17 May 2023 SH01 Statement of capital following an allotment of shares on 26 April 2023
  • GBP 101