(CS01) Confirmation statement with no updates Sat, 9th Sep 2023
filed on: 8th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 9th Sep 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed national roofing LTD.certificate issued on 03/08/22
filed on: 3rd, August 2022
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed dosanjh roofing LTDcertificate issued on 12/07/22
filed on: 12th, July 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 25th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Sep 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Sep 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 10th Sep 2020. New Address: 70 Cornwall Avenue Southall UB1 2TG. Previous address: Heasleigh House 79a South Road Southall Middlesex UB1 1SQ United Kingdom
filed on: 10th, September 2020
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 11th Sep 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Tue, 10th Sep 2019 new director was appointed.
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 21st Mar 2019
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Mar 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tue, 19th Mar 2019
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 19th Mar 2019 new director was appointed.
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 19th Mar 2019 - the day director's appointment was terminated
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, September 2018
| incorporation
|
Free Download
|
(SH01) Capital declared on Mon, 17th Sep 2018: 1.00 GBP
capital
|
|