Advanced company searchLink opens in new window

ROAST HQ LIMITED

Company number SC684242

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)
04 Aug 2024 AA Total exemption full accounts made up to 31 May 2024
03 Jun 2024 PSC05 Change of details for Enzii Investments Limited as a person with significant control on 1 May 2024
17 May 2024 CS01 Confirmation statement made on 17 May 2024 with updates
10 Apr 2024 CS01 Confirmation statement made on 1 March 2024 with updates
03 Mar 2024 AA Total exemption full accounts made up to 31 May 2023
23 Aug 2023 TM01 Termination of appointment of Mario Formisano as a director on 23 August 2023
24 May 2023 AP01 Appointment of Mr Mario Formisano as a director on 24 May 2023
09 May 2023 TM01 Termination of appointment of Mario Formisano as a director on 1 May 2023
05 May 2023 PSC02 Notification of B Knight Holdings Ltd as a person with significant control on 1 May 2023
04 May 2023 PSC05 Change of details for Enzii Investments Limited as a person with significant control on 1 May 2023
04 May 2023 AP01 Appointment of Mr Barry Gibb Knight as a director on 1 May 2023
03 May 2023 SH01 Statement of capital following an allotment of shares on 1 May 2023
  • GBP 10
02 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
10 Jun 2022 AA Accounts for a dormant company made up to 31 May 2022
24 May 2022 AD01 Registered office address changed from Unit 27 30 Edison Street Hillington Park Glasgow G52 4JW Scotland to 6 Queensberry Avenue Hillington Park Glasgow G52 4NL on 24 May 2022
24 May 2022 AA01 Current accounting period extended from 31 December 2021 to 31 May 2022
10 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
01 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 4
19 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with updates
19 Feb 2021 PSC02 Notification of Enzii Investments Limited as a person with significant control on 18 February 2021
19 Feb 2021 AD03 Register(s) moved to registered inspection location 27 Ingram Street Glasgow G1 1HA
19 Feb 2021 AD02 Register inspection address has been changed to 27 Ingram Street Glasgow G1 1HA
19 Feb 2021 PSC07 Cessation of Mario Formisano as a person with significant control on 18 February 2021
22 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-22
  • GBP 1