- Company Overview for ROADLINER (INTERNATIONAL) LIMITED (NI009202)
- Filing history for ROADLINER (INTERNATIONAL) LIMITED (NI009202)
- People for ROADLINER (INTERNATIONAL) LIMITED (NI009202)
- Charges for ROADLINER (INTERNATIONAL) LIMITED (NI009202)
- More for ROADLINER (INTERNATIONAL) LIMITED (NI009202)
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) |
---|---|---|---|
24 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with updates | |
22 Apr 2024 | CH01 | Director's details changed for Eamon Joseph Mccurdy on 22 April 2024 | |
22 Apr 2024 | CH01 | Director's details changed for Mr Allan Joseph Mc Curdy on 22 April 2024 | |
08 Dec 2023 | AA01 | Current accounting period shortened from 31 March 2024 to 31 December 2023 | |
27 Nov 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 20 May 2023 with updates | |
29 Nov 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
08 Oct 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 20 May 2021 with updates | |
02 Jun 2021 | CH01 | Director's details changed for Eamon Joseph Mccurdy on 30 November 2020 | |
25 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
17 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 20 May 2019 with updates | |
03 Jul 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with updates | |
01 Mar 2018 | SH08 | Change of share class name or designation | |
18 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
09 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
26 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
10 May 2017 | CH01 | Director's details changed for Eamon Joseph Mccurdy on 10 May 2017 | |
10 May 2017 | CH01 | Director's details changed for Mr Allan Joseph Mc Curdy on 10 May 2017 | |
20 Dec 2016 | CH01 | Director's details changed for Eamon Joseph Mccurdy on 20 December 2016 | |
20 Dec 2016 | CH01 | Director's details changed for Mr Allan Joseph Mc Curdy on 20 December 2016 |