Advanced company searchLink opens in new window

ROADFILL LIMITED

Company number 11430738

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)
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
  • GBP 11.76757
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
  • GBP 11.56419
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
  • GBP 11.38758
23 Aug 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 10.53178
23 Aug 2022 SH01 Statement of capital following an allotment of shares on 21 February 2022
  • GBP 10.2365
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
  • GBP 10.4952
04 May 2022 SH01 Statement of capital following an allotment of shares on 21 February 2022
  • GBP 10.2345
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