- Company Overview for ROMAN DAVIS RODRIGUEZ ROUTE LTD (14550764)
- Filing history for ROMAN DAVIS RODRIGUEZ ROUTE LTD (14550764)
- People for ROMAN DAVIS RODRIGUEZ ROUTE LTD (14550764)
- More for ROMAN DAVIS RODRIGUEZ ROUTE LTD (14550764)
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) |
---|---|---|---|
22 Jan 2024 | CERTNM |
Company name changed troyboy original LTD\certificate issued on 22/01/24
|
|
19 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with updates | |
19 Jan 2024 | PSC01 | Notification of Roman Davis Rodriguez as a person with significant control on 19 January 2024 | |
19 Jan 2024 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Flat 8 29 31 Surrey Street Norwich NR1 3NX on 19 January 2024 | |
19 Jan 2024 | AP01 | Appointment of Mr Roman Davis Rodriguez as a director on 19 January 2024 | |
19 Jan 2024 | TM01 | Termination of appointment of Nuala Thornton as a director on 19 January 2024 | |
19 Jan 2024 | AP03 | Appointment of Mr Roman Rodriguez as a secretary on 19 January 2024 | |
19 Jan 2024 | PSC07 | Cessation of Nuala Thornton as a person with significant control on 19 January 2024 | |
19 Jan 2024 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 19 January 2024 | |
09 Jan 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
09 Jan 2024 | AP01 | Appointment of Mrs Nuala Thornton as a director on 9 January 2024 | |
09 Jan 2024 | PSC01 | Notification of Nuala Thornton as a person with significant control on 9 January 2024 | |
09 Jan 2024 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 9 January 2024 | |
09 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with updates | |
09 Jan 2024 | TM01 | Termination of appointment of Peter Valaitis as a director on 20 December 2023 | |
09 Jan 2024 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 20 December 2023 | |
09 Jan 2024 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 January 2024 | |
22 Feb 2023 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 22 February 2023 | |
20 Dec 2022 | NEWINC |
Incorporation
Statement of capital on 2022-12-20
|