- Company Overview for ROADFILL LIMITED (11430738)
- Filing history for ROADFILL LIMITED (11430738)
- People for ROADFILL LIMITED (11430738)
- More for ROADFILL LIMITED (11430738)
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) |
---|---|---|---|
10 Jan 2025 | CS01 | Confirmation statement made on 9 November 2024 with no updates | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
14 Jun 2024 | PSC04 | Change of details for Miss Chrysoula Raptaki as a person with significant control on 1 June 2024 | |
14 Jun 2024 | CH01 | Director's details changed for Miss Chrysoula Raptaki on 1 June 2024 | |
09 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with updates | |
09 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 8 November 2023
|
|
07 Nov 2023 | TM01 | Termination of appointment of Joe Arif as a director on 7 November 2023 | |
30 Aug 2023 | PSC04 | Change of details for Miss Chrysoula Raptaki as a person with significant control on 30 August 2023 | |
22 Aug 2023 | AP01 | Appointment of Mr Joe Arif as a director on 18 August 2023 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
27 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 24 April 2023
|
|
21 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with updates | |
23 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 2 March 2022
|
|
23 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 1 March 2022
|
|
23 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 21 February 2022
|
|
30 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
04 May 2022 | SH01 |
Statement of capital following an allotment of shares on 2 March 2022
|
|
04 May 2022 | SH01 |
Statement of capital following an allotment of shares on 21 February 2022
|
|
05 Apr 2022 | CS01 | Confirmation statement made on 5 March 2022 with updates | |
05 Apr 2022 | SH02 | Sub-division of shares on 1 February 2022 | |
08 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
26 Apr 2021 | CH01 | Director's details changed for Miss Chrysoula Raptaki on 26 April 2021 | |
21 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with updates | |
05 Jan 2021 | AD01 | Registered office address changed from , 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England to 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN on 5 January 2021 | |
30 Jul 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates |