(CERTNM) Company name changed roof top projects LIMITEDcertificate issued on 17/01/24
filed on: 17th, January 2024
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023/11/12
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/11/30
filed on: 6th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/11/12
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 3rd, August 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 7th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/11/12
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/11/12
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2020/03/01
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2020/03/01 - the day director's appointment was terminated
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/11/30
filed on: 1st, December 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/11/12
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2019/11/12
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/07/01
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/11/01 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On 2019/11/14 secretary's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2019/07/01 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/11/30
filed on: 17th, July 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/07/06
filed on: 6th, July 2019
| resolution
|
Free Download
(3 pages)
|
(SH01) 15001.00 GBP is the capital in company's statement on 2019/07/01
filed on: 5th, July 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2019/07/01.
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
(SH01) 10001.00 GBP is the capital in company's statement on 2019/07/01
filed on: 5th, July 2019
| capital
|
Free Download
(3 pages)
|
(SH01) 5001.00 GBP is the capital in company's statement on 2019/07/01
filed on: 5th, July 2019
| capital
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: 87 Jeckyll Road Wymondham Norfolk NR18 0GD. Previous address: 70a King Street Norwich Norfolk NR1 1PG England
filed on: 5th, July 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/07/05. New Address: 70a King Street Norwich Norfolk NR1 1PG. Previous address: 48 Albini Way Wymondham NR18 0UJ England
filed on: 5th, July 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/07/01.
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/07/01
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/07/01
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/07/01
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 70a King Street Norwich Norfolk NR1 1PG
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/11/12
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 13th, November 2017
| incorporation
|
Free Download
(28 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2017/11/13
capital
|
|