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
|
|