Advanced company searchLink opens in new window

THE ROADMAP COMPANY LIMITED

Company number 05086723

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)
10 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
23 Mar 2017 AA Accounts for a dormant company made up to 17 September 2016
12 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
24 Dec 2015 AA Accounts for a dormant company made up to 12 September 2015
01 Dec 2015 CH01 Director's details changed for Mr Richard Charles Cloke on 29 October 2015
09 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
02 Mar 2015 AA Accounts for a dormant company made up to 13 September 2014
03 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
23 Dec 2013 AA Accounts for a dormant company made up to 14 September 2013
04 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
20 Feb 2013 TM01 Termination of appointment of Andrew Mayhew as a director
20 Feb 2013 AP01 Appointment of Mr Richard Charles Cloke as a director
20 Feb 2013 AP01 Appointment of Mr David Jonathan Douglas Yiend as a director
20 Feb 2013 TM01 Termination of appointment of Simon White as a director
22 Jan 2013 AA Accounts for a dormant company made up to 15 September 2012
29 Mar 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
16 Mar 2012 CERTNM Company name changed tikka tikka LIMITED\certificate issued on 16/03/12
  • RES15 ‐ Change company name resolution on 2012-03-15
16 Mar 2012 CONNOT Change of name notice
16 Jan 2012 AA Accounts for a dormant company made up to 17 September 2011
06 Jan 2012 CH01 Director's details changed for Andrew James Mayhew on 5 January 2012
05 Jan 2012 CH01 Director's details changed for Simon Paul White on 5 January 2012
07 Apr 2011 CH03 Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011
07 Apr 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
29 Dec 2010 AA Accounts for a dormant company made up to 18 September 2010
14 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association