Advanced company searchLink opens in new window

ROLLER NETWORKS LIMITED

Company number 11428606

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
11 Jul 2025 MR01 Registration of charge 114286060002, created on 10 July 2025
02 Jul 2025 MR04 Satisfaction of charge 114286060001 in full
06 Mar 2025 CS01 Confirmation statement made on 6 March 2025 with no updates
06 Mar 2025 AD01 Registered office address changed from Roller Networks Limited C/O Spaces Liverpool Stree New Broad Street House 35 New Broad St London EC2M 1NH England to Mindspace 9 Appold Street London EC2A 2AP on 6 March 2025
05 Sep 2024 AA Unaudited abridged accounts made up to 30 June 2024
25 Jul 2024 CS01 Confirmation statement made on 21 June 2024 with no updates
28 May 2024 AD01 Registered office address changed from Oncore Services 1 Long Lane London SE1 4PG England to Roller Networks Limited C/O Spaces Liverpool Stree New Broad Street House 35 New Broad St London EC2M 1NH on 28 May 2024
28 Sep 2023 AA Total exemption full accounts made up to 30 June 2023
05 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with updates
04 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
01 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with updates
23 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
17 Dec 2021 MR01 Registration of charge 114286060001, created on 10 December 2021
23 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with updates
18 Jun 2021 TM01 Termination of appointment of William Andrew Nicholson as a director on 2 June 2021
18 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
24 Aug 2020 AP01 Appointment of Mr Mark Joseph Finn as a director on 1 July 2020
24 Aug 2020 CS01 Confirmation statement made on 21 June 2020 with updates
21 Aug 2020 CH01 Director's details changed
20 Aug 2020 AD01 Registered office address changed from Attn: Roller, Co Wework, 1 Mark Square Hacknery London EC2A 4EG United Kingdom to Oncore Services 1 Long Lane London SE14PG on 20 August 2020
07 Aug 2020 CH01 Director's details changed for Mr William Andrew Nicholson on 30 June 2020
06 Aug 2020 AP01 Appointment of Mr William Andrew Nicholson as a director on 30 June 2020
11 Jun 2020 AA Micro company accounts made up to 30 June 2019
24 Sep 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
17 Sep 2019 AD01 Registered office address changed from Attn: Roller (E2Mzs6) 1 Primrose St London EC2A 2EX United Kingdom to Attn: Roller, Co Wework, 1 Mark Square Hacknery London EC2A 4EG on 17 September 2019