Download leads from Nexok and grow your business. Find out more

Roastbooks Limited

Documents

Total Documents69
Total Pages265

Filing History

26 February 2020Confirmation statement made on 15 February 2020 with no updates
26 November 2019Micro company accounts made up to 28 February 2019
28 March 2019Confirmation statement made on 15 February 2019 with no updates
7 January 2019Micro company accounts made up to 28 February 2018
19 March 2018Confirmation statement made on 15 February 2018 with no updates
29 November 2017Micro company accounts made up to 28 February 2017
29 November 2017Micro company accounts made up to 28 February 2017
1 March 2017Confirmation statement made on 15 February 2017 with updates
1 March 2017Confirmation statement made on 15 February 2017 with updates
27 November 2016Total exemption small company accounts made up to 28 February 2016
27 November 2016Total exemption small company accounts made up to 28 February 2016
17 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
17 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
30 November 2015Micro company accounts made up to 28 February 2015
30 November 2015Micro company accounts made up to 28 February 2015
26 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
26 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
30 November 2014Total exemption small company accounts made up to 28 February 2014
30 November 2014Total exemption small company accounts made up to 28 February 2014
17 October 2014Registered office address changed from 45 Honeycombe Beach Honeycombe Chine Boscombe Bournemouth BH5 1LE to 37 Priory Quay Quay Road Christchurch Dorset BH23 1DR on 17 October 2014
17 October 2014Registered office address changed from 45 Honeycombe Beach Honeycombe Chine Boscombe Bournemouth BH5 1LE to 37 Priory Quay Quay Road Christchurch Dorset BH23 1DR on 17 October 2014
17 March 2014Termination of appointment of Carla Dayan as a director
17 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
17 March 2014Termination of appointment of Carla Dayan as a director
17 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
13 March 2014Appointment of Mr Christopher Mark Ford as a director
13 March 2014Appointment of Mr Christopher Mark Ford as a director
2 November 2013Total exemption small company accounts made up to 28 February 2013
2 November 2013Total exemption small company accounts made up to 28 February 2013
28 February 2013Annual return made up to 15 February 2013 with a full list of shareholders
28 February 2013Annual return made up to 15 February 2013 with a full list of shareholders
23 November 2012Total exemption small company accounts made up to 28 February 2012
23 November 2012Total exemption small company accounts made up to 28 February 2012
21 November 2012Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH on 21 November 2012
21 November 2012Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH on 21 November 2012
19 March 2012Director's details changed for Carla Marie Dayan on 19 March 2012
19 March 2012Secretary's details changed for Faye Bethan Dayan on 19 March 2012
19 March 2012Annual return made up to 15 February 2012 with a full list of shareholders
19 March 2012Director's details changed for Carla Marie Dayan on 19 March 2012
19 March 2012Director's details changed for Faye Bethan Dayan on 19 March 2012
19 March 2012Director's details changed for Faye Bethan Dayan on 19 March 2012
19 March 2012Secretary's details changed for Faye Bethan Dayan on 19 March 2012
19 March 2012Annual return made up to 15 February 2012 with a full list of shareholders
28 November 2011Total exemption small company accounts made up to 28 February 2011
28 November 2011Total exemption small company accounts made up to 28 February 2011
30 March 2011Annual return made up to 15 February 2011 with a full list of shareholders
30 March 2011Annual return made up to 15 February 2011 with a full list of shareholders
13 November 2010Total exemption small company accounts made up to 28 February 2010
13 November 2010Total exemption small company accounts made up to 28 February 2010
14 April 2010Annual return made up to 15 February 2010 with a full list of shareholders
14 April 2010Register(s) moved to registered inspection location
14 April 2010Annual return made up to 15 February 2010 with a full list of shareholders
14 April 2010Register(s) moved to registered inspection location
13 April 2010Director's details changed for Carla Marie Dayan on 15 February 2010
13 April 2010Director's details changed for Carla Marie Dayan on 15 February 2010
13 April 2010Director's details changed for Faye Bethan Dayan on 15 February 2010
13 April 2010Director's details changed for Faye Bethan Dayan on 15 February 2010
13 April 2010Register inspection address has been changed
13 April 2010Register inspection address has been changed
21 January 2010Registered office address changed from Peninsula Heights Flat 31 93 Albert Embankment London SE1 7TY on 21 January 2010
21 January 2010Registered office address changed from Peninsula Heights Flat 31 93 Albert Embankment London SE1 7TY on 21 January 2010
5 January 2010Total exemption full accounts made up to 28 February 2009
5 January 2010Total exemption full accounts made up to 28 February 2009
11 March 2009Return made up to 15/02/09; full list of members
11 March 2009Return made up to 15/02/09; full list of members
15 February 2008Incorporation
15 February 2008Secretary resigned
15 February 2008Secretary resigned
15 February 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed