Advanced company searchLink opens in new window

ROLLER GIRL GANG C.I.C.

Company number 11205528

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)
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
27 Sep 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
19 Sep 2023 AP01 Appointment of Miranda Roszkowski as a director on 1 August 2023
08 May 2023 TM01 Termination of appointment of Mandy Veti as a director on 5 May 2023
01 Mar 2023 AA Total exemption full accounts made up to 28 February 2022
07 Feb 2023 TM01 Termination of appointment of Sarah Ayache Hayward as a director on 3 February 2023
25 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
04 Apr 2022 AA Unaudited abridged accounts made up to 28 February 2021
04 Apr 2022 AP01 Appointment of Mrs Mandy Veti as a director on 22 March 2022
04 Apr 2022 AP01 Appointment of Mr Craig Francis as a director on 27 March 2022
04 Apr 2022 AP01 Appointment of Mrs Sarah Ayache Hayward as a director on 22 March 2022
24 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
10 Mar 2021 AA Unaudited abridged accounts made up to 28 February 2020
09 Mar 2021 AAMD Amended micro company accounts made up to 28 February 2019
11 Nov 2020 AD01 Registered office address changed from 2 Gorden Terrace Knottingley WF11 0DW England to Unit C7B, Concourse the Corn Exchange Call Lane Leeds LS1 7BR on 11 November 2020
27 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
12 Aug 2020 TM01 Termination of appointment of Helen Rachel Laird as a director on 10 August 2020
12 Aug 2020 PSC07 Cessation of Helen Rachel Laird as a person with significant control on 10 August 2020
14 Apr 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
18 Feb 2020 AD01 Registered office address changed from 27 Sharp House Road Leeds LS10 4GL England to 2 Gorden Terrace Knottingley WF11 0DW on 18 February 2020
25 Sep 2019 AA Micro company accounts made up to 28 February 2019
11 Jul 2019 AD01 Registered office address changed from 37 Leeds Road Leeds Road Tadcaster LS24 9HB United Kingdom to 27 Sharp House Road Leeds LS10 4GL on 11 July 2019
03 May 2019 CICCON Change of name
03 May 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-12
03 May 2019 CONNOT Change of name notice