ROOFPRO LONDON LTD
Status | ACTIVE |
Company No. | 06029785 |
Category | Private Limited Company |
Incorporated | 15 Dec 2006 |
Age | 17 years, 5 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
ROOFPRO LONDON LTD is an active private limited company with number 06029785. It was incorporated 17 years, 5 months, 13 days ago, on 15 December 2006. The company address is 8 Teddington Business Park 8 Teddington Business Park, Teddington, TW11 9BQ, Middlesex.
Company Fillings
Confirmation statement with no updates
Date: 11 Jan 2024
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 12 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-12
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2020
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 18 Dec 2018
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person secretary company with name date
Date: 14 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-03-01
Officer name: Mrs Viktoria Drevniak
Documents
Termination secretary company with name termination date
Date: 14 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-03-01
Officer name: Iryna Kachmar
Documents
Confirmation statement with updates
Date: 29 Dec 2017
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Change to a person with significant control
Date: 29 Dec 2017
Action Date: 15 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Sergii Drevniak
Change date: 2017-12-15
Documents
Cessation of a person with significant control
Date: 29 Dec 2017
Action Date: 15 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-15
Psc name: Mykola Kachmar
Documents
Resolution
Date: 14 Nov 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jun 2017
Action Date: 20 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-05-20
Charge number: 060297850002
Documents
Termination director company with name termination date
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-05
Officer name: Mykola Kachmar
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Mar 2016
Action Date: 01 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-03-01
Charge number: 060297850001
Documents
Certificate change of name company
Date: 16 Feb 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mykola kachmar LTD\certificate issued on 16/02/16
Documents
Change person secretary company with change date
Date: 15 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Iryna Kachmar
Change date: 2016-02-01
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2015
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-21
Old address: Unit 4 st Clare Business Park Hully Road Hampton Hill Middlesex TW12 1PZ
New address: 8 Teddington Business Park Station Road Teddington Middlesex TW11 9BQ
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Capital allotment shares
Date: 01 May 2015
Action Date: 05 Apr 2015
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2015-04-05
Documents
Appoint person director company with name date
Date: 08 Apr 2015
Action Date: 07 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sergii Drevniak
Appointment date: 2015-04-07
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Change person secretary company with change date
Date: 12 Jan 2015
Action Date: 14 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-12-14
Officer name: Iryna Marchenko
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Change person director company with change date
Date: 29 Aug 2013
Action Date: 28 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-28
Officer name: Mr Mykola Kachmar
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 19 Mar 2012
Action Date: 19 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-19
Officer name: Mr Mykola Kachmar
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2011
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 15 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-15
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2009
Action Date: 15 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-15
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts amended with made up date
Date: 26 Mar 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AAMD
Made up date: 2007-12-31
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/08; full list of members
Documents
Legacy
Date: 10 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / iryna marchenko / 01/12/2008
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / mykola kachmar / 01/12/2008
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/07; full list of members
Documents
Legacy
Date: 27 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 27/11/07 from: 88 canbridge road teddington TW11 8DJ
Documents
Legacy
Date: 08 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
51 ELDER ROAD,WAREHAM,BH20 7NB
Number: | 08306173 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CITY QUAY,DUNDEE,DD1 3JA
Number: | SC282881 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGSTONE HOUSE PO BOX 88,OSSETT,WF5 9WS
Number: | 03711453 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEETABIX MILLS,KETTERING,NN15 5JR
Number: | 01309201 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
220C BLYTHE ROAD,LONDON,W14 0HH
Number: | 09327276 |
Status: | ACTIVE |
Category: | Private Limited Company |
632 GREEN LANES,LONDON,N8 0SD
Number: | 11823912 |
Status: | ACTIVE |
Category: | Private Limited Company |