Advanced company searchLink opens in new window

ROOFLINK INDUSTRIAL & COMMERCIAL LIMITED

Company number 04327190

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)
21 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 30 September 2023
09 May 2023 AA Total exemption full accounts made up to 30 September 2022
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
17 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
05 Jan 2022 CS01 Confirmation statement made on 8 December 2021 with updates
28 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
02 Feb 2021 CS01 Confirmation statement made on 8 December 2020 with updates
25 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
20 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with updates
17 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
10 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with updates
10 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
21 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
16 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
09 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
09 Dec 2016 CH03 Secretary's details changed for Mr Martin James Lloyd on 8 December 2016
08 Dec 2016 CH01 Director's details changed for Norman George Hudson on 8 December 2016
08 Dec 2016 CH01 Director's details changed for Mr Martin James Lloyd on 8 December 2016
08 Dec 2016 CH01 Director's details changed for Michael John Hockley on 8 December 2016
23 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Jan 2016 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 3
17 May 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3
04 Aug 2014 AD01 Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW to Nicholas House River Front Enfield Middlesex EN1 3FG on 4 August 2014